WINDOWS DIRECT LIMITED

Company Documents

DateDescription
04/06/244 June 2024 Final Gazette dissolved via compulsory strike-off

View Document

04/06/244 June 2024 Final Gazette dissolved via compulsory strike-off

View Document

15/02/2215 February 2022 Compulsory strike-off action has been suspended

View Document

15/02/2215 February 2022 Compulsory strike-off action has been suspended

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

21/07/2121 July 2021 Registered office address changed from Former Police Office Town End Shirland Alfreton DE55 6BL England to 63 Main Road Leabrooks Alfreton DE55 1LA on 2021-07-21

View Document

06/05/216 May 2021 DISS40 (DISS40(SOAD))

View Document

05/05/215 May 2021 CONFIRMATION STATEMENT MADE ON 16/10/20, WITH UPDATES

View Document

05/05/215 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/20

View Document

27/04/2127 April 2021 FIRST GAZETTE

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

08/07/208 July 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL WILDE

View Document

08/07/208 July 2020 REGISTERED OFFICE CHANGED ON 08/07/2020 FROM 2 BEVAN STREET SHIRLAND ALFRETON DE55 6BD ENGLAND

View Document

08/07/208 July 2020 CESSATION OF PAUL JOSEPH WILDE AS A PSC

View Document

19/05/2019 May 2020 DIRECTOR APPOINTED MR CALLAM LUKE HIBBITT

View Document

19/05/2019 May 2020 REGISTERED OFFICE CHANGED ON 19/05/2020 FROM UNIT 9 SHAFTESBURY STREET DERBY DE23 8YB ENGLAND

View Document

14/05/2014 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CALLAM LUKE HIBBITT

View Document

22/04/2022 April 2020 PSC'S CHANGE OF PARTICULARS / MR PAUL JOSEPH WILDE / 06/02/2019

View Document

01/11/191 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

28/10/1928 October 2019 CONFIRMATION STATEMENT MADE ON 16/10/19, WITH UPDATES

View Document

06/02/196 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL JOSEPH WILDE

View Document

06/02/196 February 2019 CESSATION OF CALLAM LUME HIBBITT AS A PSC

View Document

06/02/196 February 2019 REGISTERED OFFICE CHANGED ON 06/02/2019 FROM 47 CHURCH STREET RIDDINGS ALFRETON DE55 4BX UNITED KINGDOM

View Document

06/02/196 February 2019 APPOINTMENT TERMINATED, DIRECTOR CALLAM HIBBITT

View Document

06/02/196 February 2019 DIRECTOR APPOINTED MR PAUL JOSEPH WILDE

View Document

17/10/1817 October 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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