WNDSOR LIMITED
Company Documents
Date | Description |
---|---|
16/05/2416 May 2024 | Cessation of Shaista Bibi as a person with significant control on 2018-12-01 |
16/05/2416 May 2024 | Termination of appointment of Shaista Bibi as a director on 2018-12-01 |
14/11/2314 November 2023 | Compulsory strike-off action has been suspended |
14/11/2314 November 2023 | Compulsory strike-off action has been suspended |
26/09/2326 September 2023 | First Gazette notice for compulsory strike-off |
26/09/2326 September 2023 | First Gazette notice for compulsory strike-off |
27/05/2327 May 2023 | Notification of Shaista Bibi as a person with significant control on 2018-10-12 |
24/05/2324 May 2023 | Confirmation statement made on 2023-05-09 with no updates |
24/05/2324 May 2023 | Cessation of Ateeq Ahmed as a person with significant control on 2023-05-24 |
24/05/2324 May 2023 | Registered office address changed from Unimix House, Suite 20 Abbey Road London NW10 7TR England to 19-20 Bradford Street Walsall WS1 1PB on 2023-05-24 |
24/05/2324 May 2023 | Appointment of Mrs Shaista Bibi as a director on 2018-10-12 |
24/05/2324 May 2023 | Termination of appointment of Ateeq Ahmed as a director on 2023-05-24 |
09/05/239 May 2023 | Termination of appointment of Shaista Bibi as a director on 2023-05-06 |
09/05/239 May 2023 | Registered office address changed from 19-20 Bradford Street Walsall WS1 1PB England to Unimix House, Suite 20 Abbey Road London NW10 7TR on 2023-05-09 |
09/05/239 May 2023 | Cessation of Shaista Bibi as a person with significant control on 2023-05-06 |
03/05/233 May 2023 | Confirmation statement made on 2023-05-03 with updates |
03/05/233 May 2023 | Notification of Ateeq Ahmed as a person with significant control on 2020-06-10 |
03/05/233 May 2023 | Appointment of Mr Ateeq Ahmed as a director on 2020-02-09 |
17/03/2317 March 2023 | Confirmation statement made on 2023-01-09 with no updates |
17/03/2317 March 2023 | Director's details changed for Mrs Shaista Bibi on 2023-03-17 |
08/01/238 January 2023 | Confirmation statement made on 2023-01-08 with updates |
05/12/225 December 2022 | Confirmation statement made on 2022-12-05 with updates |
05/12/225 December 2022 | Termination of appointment of Farooq Rauf as a director on 2022-12-04 |
24/11/2224 November 2022 | Cessation of Majid Jaral as a person with significant control on 2022-11-16 |
24/11/2224 November 2022 | Appointment of Mrs Shaista Bibi as a director on 2018-10-12 |
24/11/2224 November 2022 | Notification of Shaista Bibi as a person with significant control on 2022-11-05 |
24/10/2224 October 2022 | Confirmation statement made on 2022-10-24 with updates |
21/10/2221 October 2022 | Registered office address changed from 67 Spearing Road High Wycombe HP12 3JX England to 19-20 Bradford Street Walsall WS1 1PB on 2022-10-21 |
06/10/226 October 2022 | Total exemption full accounts made up to 2021-10-31 |
03/10/223 October 2022 | Termination of appointment of Majid Jaral as a director on 2022-10-01 |
20/09/2220 September 2022 | Appointment of Mr Farooq Rauf as a director on 2020-01-05 |
24/11/2124 November 2021 | Cessation of Mohammad Shazad as a person with significant control on 2021-11-22 |
24/11/2124 November 2021 | Appointment of Mr Majid Jaral as a director on 2021-11-22 |
24/11/2124 November 2021 | Registered office address changed from 10a Ogilvie Road High Wycombe HP12 3DS England to 67 Spearing Road High Wycombe HP12 3JX on 2021-11-24 |
24/11/2124 November 2021 | Termination of appointment of Afsheen Zehra Jafry as a director on 2021-11-22 |
24/11/2124 November 2021 | Termination of appointment of Mohammad Shazad as a director on 2021-11-22 |
24/11/2124 November 2021 | Notification of Majid Jaral as a person with significant control on 2021-11-22 |
24/11/2124 November 2021 | Confirmation statement made on 2021-11-24 with updates |
24/11/2124 November 2021 | Cessation of Afsheen Zehra Jafry as a person with significant control on 2021-11-22 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
30/07/2130 July 2021 | Unaudited abridged accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
12/10/1812 October 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company