WINDOWS FOR SUDAN

Company Documents

DateDescription
02/05/232 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

02/05/232 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

14/02/2314 February 2023 First Gazette notice for voluntary strike-off

View Document

14/02/2314 February 2023 First Gazette notice for voluntary strike-off

View Document

03/02/233 February 2023 Application to strike the company off the register

View Document

07/11/227 November 2022 Total exemption full accounts made up to 2022-04-30

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-09-17 with no updates

View Document

28/01/2228 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

26/10/2126 October 2021 Confirmation statement made on 2021-09-17 with no updates

View Document

30/01/1930 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 17/09/18, NO UPDATES

View Document

31/01/1831 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

24/09/1724 September 2017 CONFIRMATION STATEMENT MADE ON 17/09/17, NO UPDATES

View Document

28/02/1728 February 2017 REGISTERED OFFICE CHANGED ON 28/02/2017 FROM 23 BODENHAM ROAD OLDBURY WARLEY WEST MIDLANDS B68 0SF

View Document

28/02/1728 February 2017 APPOINTMENT TERMINATED, DIRECTOR MUSA ISAAC

View Document

28/02/1728 February 2017 APPOINTMENT TERMINATED, DIRECTOR SANTINA DENG

View Document

26/01/1726 January 2017 30/04/16 TOTAL EXEMPTION FULL

View Document

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES

View Document

18/01/1618 January 2016 30/04/15 TOTAL EXEMPTION FULL

View Document

25/09/1525 September 2015 17/09/15 NO MEMBER LIST

View Document

03/11/143 November 2014 30/04/14 TOTAL EXEMPTION FULL

View Document

22/10/1422 October 2014 17/09/14 NO MEMBER LIST

View Document

27/01/1427 January 2014 30/04/13 TOTAL EXEMPTION FULL

View Document

10/01/1410 January 2014 17/09/13 NO MEMBER LIST

View Document

09/01/149 January 2014 DIRECTOR APPOINTED MR PATERNO ATAR

View Document

03/01/143 January 2014 APPOINTMENT TERMINATED, DIRECTOR VICTORIA LUBAYA

View Document

28/09/1228 September 2012 30/04/12 TOTAL EXEMPTION FULL

View Document

25/09/1225 September 2012 DIRECTOR APPOINTED MRS SANTINA BOL DENG

View Document

24/09/1224 September 2012 17/09/12 NO MEMBER LIST

View Document

22/09/1222 September 2012 APPOINTMENT TERMINATED, DIRECTOR INNOCENT OSHAN

View Document

23/12/1123 December 2011 30/04/11 TOTAL EXEMPTION FULL

View Document

18/10/1118 October 2011 17/09/11 NO MEMBER LIST

View Document

17/10/1117 October 2011 DIRECTOR APPOINTED MR MUSA ISAAC

View Document

17/10/1117 October 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES OMUNSON

View Document

17/10/1117 October 2011 APPOINTMENT TERMINATED, DIRECTOR BERNARD LOKY

View Document

18/07/1118 July 2011 REGISTERED OFFICE CHANGED ON 18/07/2011 FROM ELITE HOUSE 70 WARWICK STREET DIGBETH BIRMINGHAM WEST MIDLAND B12 0NL

View Document

27/10/1027 October 2010 30/04/10 TOTAL EXEMPTION FULL

View Document

22/10/1022 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES LUKANO OMUNSON / 01/10/2009

View Document

22/10/1022 October 2010 DIRECTOR APPOINTED MRS GRACE ODONG

View Document

22/10/1022 October 2010 17/09/10 NO MEMBER LIST

View Document

22/10/1022 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / INNOCENT OSHAN / 01/10/2009

View Document

22/10/1022 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN LOTARA / 01/10/2009

View Document

22/10/1022 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / BERNARD LOKY / 01/10/2009

View Document

22/10/1022 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA LUBAYA / 01/10/2009

View Document

22/10/1022 October 2010 APPOINTMENT TERMINATED, DIRECTOR OLAA OLAA

View Document

03/02/103 February 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

17/09/0917 September 2009 ANNUAL RETURN MADE UP TO 17/09/09

View Document

03/04/093 April 2009 ANNUAL RETURN MADE UP TO 03/04/09

View Document

21/03/0921 March 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

02/05/082 May 2008 REGISTERED OFFICE CHANGED ON 02/05/2008 FROM, 109A DIGBETH, BIRMINGHAM, B5 6DT

View Document

08/04/088 April 2008 ANNUAL RETURN MADE UP TO 04/04/08

View Document

26/02/0826 February 2008 30/04/07 TOTAL EXEMPTION FULL

View Document

11/04/0711 April 2007 SECRETARY'S PARTICULARS CHANGED

View Document

11/04/0711 April 2007 ANNUAL RETURN MADE UP TO 04/04/07

View Document

11/04/0711 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

15/03/0715 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

11/05/0611 May 2006 ANNUAL RETURN MADE UP TO 04/04/06

View Document

12/01/0612 January 2006 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

06/05/056 May 2005 ANNUAL RETURN MADE UP TO 04/04/05

View Document

07/01/057 January 2005 DIRECTOR RESIGNED

View Document

07/01/057 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

07/01/057 January 2005 NEW DIRECTOR APPOINTED

View Document

24/03/0424 March 2004 ANNUAL RETURN MADE UP TO 04/04/04

View Document

08/03/048 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

20/02/0420 February 2004 NEW DIRECTOR APPOINTED

View Document

13/02/0413 February 2004 DIRECTOR RESIGNED

View Document

13/02/0413 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

10/09/0310 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

03/07/033 July 2003 ANNUAL RETURN MADE UP TO 04/04/03

View Document

03/07/033 July 2003 NEW DIRECTOR APPOINTED

View Document

03/07/033 July 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

03/07/033 July 2003 REGISTERED OFFICE CHANGED ON 03/07/03

View Document

16/06/0316 June 2003 REGISTERED OFFICE CHANGED ON 16/06/03 FROM: SUITE 5 YORK CHAMBERS, 33 YORK STREET, WOLVERHAMPTON, BLACK COUNTRY WV1 3RN

View Document

25/07/0225 July 2002 ANNUAL RETURN MADE UP TO 04/04/02

View Document

21/03/0221 March 2002 REGISTERED OFFICE CHANGED ON 21/03/02 FROM: 116 PHOENIX RISE, BLAKENHALL GARDENS, WOLVERHAMPTON, WEST MIDLANDS WV2 3HH

View Document

05/12/015 December 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/12/015 December 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/04/014 April 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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