WINI1 LIMITED

Company Documents

DateDescription
11/06/2411 June 2024 Final Gazette dissolved via compulsory strike-off

View Document

11/06/2411 June 2024 Final Gazette dissolved via compulsory strike-off

View Document

10/10/2310 October 2023 Compulsory strike-off action has been suspended

View Document

10/10/2310 October 2023 Compulsory strike-off action has been suspended

View Document

19/09/2319 September 2023 First Gazette notice for compulsory strike-off

View Document

19/09/2319 September 2023 First Gazette notice for compulsory strike-off

View Document

29/06/2329 June 2023 Confirmation statement made on 2023-06-13 with no updates

View Document

26/06/2326 June 2023 Termination of appointment of Timothy Lynch as a director on 2022-09-01

View Document

26/04/2326 April 2023 Current accounting period shortened from 2022-04-30 to 2022-03-31

View Document

25/01/2325 January 2023 Amended total exemption full accounts made up to 2021-04-30

View Document

02/11/222 November 2022 Compulsory strike-off action has been discontinued

View Document

02/11/222 November 2022 Compulsory strike-off action has been discontinued

View Document

01/11/221 November 2022 Total exemption full accounts made up to 2021-04-30

View Document

16/09/2216 September 2022 Compulsory strike-off action has been suspended

View Document

16/09/2216 September 2022 Compulsory strike-off action has been suspended

View Document

29/07/2129 July 2021 Confirmation statement made on 2021-06-13 with no updates

View Document

22/07/2122 July 2021 Previous accounting period extended from 2020-10-31 to 2021-04-30

View Document

01/06/211 June 2021 31/10/19 TOTAL EXEMPTION FULL

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

10/03/2110 March 2021 CURRSHO FROM 31/07/2020 TO 31/10/2019

View Document

26/11/2026 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ROBERT CLARKE / 26/11/2020

View Document

28/09/2028 September 2020 DIRECTOR APPOINTED MR JONATHAN ROBERT CLARKE

View Document

28/09/2028 September 2020 APPOINTMENT TERMINATED, DIRECTOR CLARKE & COMPANY 2 LIMITED

View Document

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 13/06/20, WITH UPDATES

View Document

12/11/1912 November 2019 CESSATION OF JONATHAN ROBERT CLARKE AS A PSC

View Document

12/11/1912 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLARKE & COMPANY 2 LIMITED

View Document

11/11/1911 November 2019 CORPORATE DIRECTOR APPOINTED CLARKE & COMPANY 2 LIMITED

View Document

11/11/1911 November 2019 APPOINTMENT TERMINATED, DIRECTOR JONATHAN CLARKE

View Document

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

View Accounts

29/10/1929 October 2019 CURREXT FROM 30/06/2020 TO 31/07/2020

View Document

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 13/06/19, WITH UPDATES

View Document

13/06/1913 June 2019 PSC'S CHANGE OF PARTICULARS / ACTUALLY PROPERTY LIMITED / 13/06/2019

View Document

13/06/1913 June 2019 13/06/19 STATEMENT OF CAPITAL GBP 200

View Document

13/06/1913 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN CLARKE

View Document

13/06/1913 June 2019 DIRECTOR APPOINTED MR JONATHAN ROBERT CLARKE

View Document

05/06/195 June 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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