WINDTALKERS LTD.

Company Documents

DateDescription
01/02/221 February 2022 Final Gazette dissolved via voluntary strike-off

View Document

01/02/221 February 2022 Final Gazette dissolved via voluntary strike-off

View Document

07/01/227 January 2022 Confirmation statement made on 2022-01-07 with updates

View Document

09/11/219 November 2021 First Gazette notice for voluntary strike-off

View Document

09/11/219 November 2021 First Gazette notice for voluntary strike-off

View Document

29/10/2129 October 2021 Application to strike the company off the register

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

23/10/1923 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

17/01/1917 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 07/01/19, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

21/01/1821 January 2018 CONFIRMATION STATEMENT MADE ON 07/01/18, NO UPDATES

View Document

31/10/1731 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

17/10/1717 October 2017 REGISTERED OFFICE CHANGED ON 17/10/2017 FROM 12 OLD HATCH MANOR RUISLIP GREATER LONDON HA4 8QG

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

22/01/1722 January 2017 CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES

View Document

24/10/1624 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

04/02/164 February 2016 Annual return made up to 7 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

26/10/1526 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

12/02/1512 February 2015 Annual return made up to 7 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

27/10/1427 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

04/02/144 February 2014 Annual return made up to 7 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

16/10/1316 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

30/01/1330 January 2013 Annual return made up to 7 January 2013 with full list of shareholders

View Document

24/10/1224 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

03/02/123 February 2012 Annual return made up to 7 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

21/10/1121 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

07/02/117 February 2011 Annual return made up to 7 January 2011 with full list of shareholders

View Document

02/11/102 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN ALEXIS HUGHES / 31/12/2009

View Document

09/04/109 April 2010 Annual return made up to 7 January 2010 with full list of shareholders

View Document

19/11/0919 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

18/02/0918 February 2009 RETURN MADE UP TO 07/01/09; FULL LIST OF MEMBERS

View Document

28/11/0828 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

29/01/0829 January 2008 RETURN MADE UP TO 07/01/08; FULL LIST OF MEMBERS

View Document

28/11/0728 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

22/03/0722 March 2007 COMPANY NAME CHANGED WINDWALKERS LTD. CERTIFICATE ISSUED ON 22/03/07

View Document

05/03/075 March 2007 COMPANY NAME CHANGED JUVAMENTUM LTD. CERTIFICATE ISSUED ON 05/03/07

View Document

02/02/072 February 2007 RETURN MADE UP TO 07/01/07; FULL LIST OF MEMBERS

View Document

26/10/0626 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

21/02/0621 February 2006 RETURN MADE UP TO 07/01/06; FULL LIST OF MEMBERS

View Document

19/07/0519 July 2005 COMPANY NAME CHANGED SUGGERO LIMITED CERTIFICATE ISSUED ON 19/07/05

View Document

07/01/057 January 2005 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