WINMEFORFREE LIMITED
Company Documents
| Date | Description |
|---|---|
| 18/03/2518 March 2025 | Final Gazette dissolved via compulsory strike-off |
| 18/03/2518 March 2025 | Final Gazette dissolved via compulsory strike-off |
| 11/02/2511 February 2025 | Compulsory strike-off action has been suspended |
| 11/02/2511 February 2025 | Compulsory strike-off action has been suspended |
| 31/12/2431 December 2024 | First Gazette notice for compulsory strike-off |
| 31/12/2431 December 2024 | First Gazette notice for compulsory strike-off |
| 17/04/2417 April 2024 | Confirmation statement made on 2024-04-17 with updates |
| 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 |
| 31/10/2331 October 2023 | Total exemption full accounts made up to 2022-10-31 |
| 18/04/2318 April 2023 | Confirmation statement made on 2023-04-17 with no updates |
| 31/10/2231 October 2022 | Total exemption full accounts made up to 2021-10-31 |
| 16/11/2116 November 2021 | Termination of appointment of John Dougan as a director on 2021-10-14 |
| 16/11/2116 November 2021 | Termination of appointment of Edith Mcewan Hunter as a director on 2021-10-14 |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 29/10/2129 October 2021 | Total exemption full accounts made up to 2020-10-31 |
| 19/06/2119 June 2021 | Confirmation statement made on 2021-04-17 with no updates |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 30/07/1930 July 2019 | CURRSHO FROM 30/04/2020 TO 31/10/2019 |
| 02/05/192 May 2019 | SHARES SUB-DIVIDED 30/04/2019 |
| 02/05/192 May 2019 | SUB-DIVISION 30/04/19 |
| 02/05/192 May 2019 | ADOPT ARTICLES 30/04/2019 |
| 29/04/1929 April 2019 | APPOINTMENT TERMINATED, DIRECTOR DAVID DEANE |
| 29/04/1929 April 2019 | DIRECTOR APPOINTED JOHN DOUGAN |
| 29/04/1929 April 2019 | DIRECTOR APPOINTED MR PAUL STEFAN JONES |
| 29/04/1929 April 2019 | DIRECTOR APPOINTED MS EDITH MCEWAN HUNTER |
| 18/04/1918 April 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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