WINMEFORFREE LIMITED

Company Documents

DateDescription
18/03/2518 March 2025 Final Gazette dissolved via compulsory strike-off

View Document

18/03/2518 March 2025 Final Gazette dissolved via compulsory strike-off

View Document

11/02/2511 February 2025 Compulsory strike-off action has been suspended

View Document

11/02/2511 February 2025 Compulsory strike-off action has been suspended

View Document

31/12/2431 December 2024 First Gazette notice for compulsory strike-off

View Document

31/12/2431 December 2024 First Gazette notice for compulsory strike-off

View Document

17/04/2417 April 2024 Confirmation statement made on 2024-04-17 with updates

View Document

08/02/248 February 2024 Registered office address changed from 2nd Floor, 16 Royal Exchange Square Glasgow G1 3AG Scotland to 116 West Regent Street Glasgow G2 2QD on 2024-02-08

View Document

31/10/2331 October 2023 Total exemption full accounts made up to 2022-10-31

View Document

18/04/2318 April 2023 Confirmation statement made on 2023-04-17 with no updates

View Document

31/10/2231 October 2022 Total exemption full accounts made up to 2021-10-31

View Document

16/11/2116 November 2021 Termination of appointment of John Dougan as a director on 2021-10-14

View Document

16/11/2116 November 2021 Termination of appointment of Edith Mcewan Hunter as a director on 2021-10-14

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

29/10/2129 October 2021 Total exemption full accounts made up to 2020-10-31

View Document

19/06/2119 June 2021 Confirmation statement made on 2021-04-17 with no updates

View Document

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

View Accounts

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

View Accounts

30/07/1930 July 2019 CURRSHO FROM 30/04/2020 TO 31/10/2019

View Document

02/05/192 May 2019 SHARES SUB-DIVIDED 30/04/2019

View Document

02/05/192 May 2019 SUB-DIVISION 30/04/19

View Document

02/05/192 May 2019 ADOPT ARTICLES 30/04/2019

View Document

29/04/1929 April 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID DEANE

View Document

29/04/1929 April 2019 DIRECTOR APPOINTED JOHN DOUGAN

View Document

29/04/1929 April 2019 DIRECTOR APPOINTED MR PAUL STEFAN JONES

View Document

29/04/1929 April 2019 DIRECTOR APPOINTED MS EDITH MCEWAN HUNTER

View Document

18/04/1918 April 2019 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