WINTESS LIMITED

Company Documents

DateDescription
22/02/2222 February 2022 Final Gazette dissolved via voluntary strike-off

View Document

22/02/2222 February 2022 Final Gazette dissolved via voluntary strike-off

View Document

07/12/217 December 2021 First Gazette notice for voluntary strike-off

View Document

07/12/217 December 2021 First Gazette notice for voluntary strike-off

View Document

30/11/2130 November 2021 Application to strike the company off the register

View Document

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 20/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

16/03/2016 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES

View Document

17/12/1817 December 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, WITH UPDATES

View Document

22/03/1822 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GIORGIO GUCCI

View Document

22/03/1822 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 22/03/2018

View Document

22/02/1822 February 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES

View Document

27/07/1727 July 2017 NOTIFICATION OF PSC STATEMENT ON 06/04/2016

View Document

02/11/162 November 2016 30/06/16 TOTAL EXEMPTION FULL

View Document

31/08/1631 August 2016 REGISTERED OFFICE CHANGED ON 31/08/2016 FROM 105 ST PETER'S STREET ST ALBANS HERTS AL1 3EJ

View Document

22/06/1622 June 2016 Annual return made up to 20 June 2016 with full list of shareholders

View Document

25/02/1625 February 2016 30/06/15 TOTAL EXEMPTION FULL

View Document

28/10/1528 October 2015 Annual return made up to 24 October 2015 with full list of shareholders

View Document

16/03/1516 March 2015 30/06/14 TOTAL EXEMPTION FULL

View Document

09/12/149 December 2014 Annual return made up to 24 October 2014 with full list of shareholders

View Document

21/03/1421 March 2014 30/06/13 TOTAL EXEMPTION FULL

View Document

05/11/135 November 2013 Annual return made up to 24 October 2013 with full list of shareholders

View Document

20/03/1320 March 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

11/01/1311 January 2013 Annual return made up to 24 October 2012 with full list of shareholders

View Document

16/07/1216 July 2012 SECRETARY'S CHANGE OF PARTICULARS / ALEX ROLANDO MUNOZ / 16/07/2012

View Document

20/01/1220 January 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

03/11/113 November 2011 Annual return made up to 24 October 2011 with full list of shareholders

View Document

16/03/1116 March 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

05/11/105 November 2010 Annual return made up to 24 October 2010 with full list of shareholders

View Document

17/03/1017 March 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

18/11/0918 November 2009 Annual return made up to 24 October 2009 with full list of shareholders

View Document

15/12/0815 December 2008 RETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

29/10/0829 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

14/12/0714 December 2007 RETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS

View Document

11/01/0711 January 2007 ACC. REF. DATE SHORTENED FROM 31/10/07 TO 30/06/07

View Document

11/01/0711 January 2007 S369(4) SHT NOTICE MEET 31/10/06

View Document

11/01/0711 January 2007 S80A AUTH TO ALLOT SEC 31/10/06

View Document

30/11/0630 November 2006 REGISTERED OFFICE CHANGED ON 30/11/06 FROM: 105 ST PETERS STREET ST ALBANS HERTFORDSHIRE AL1 3EJ

View Document

28/11/0628 November 2006 DIRECTOR RESIGNED

View Document

28/11/0628 November 2006 NEW DIRECTOR APPOINTED

View Document

28/11/0628 November 2006 NEW SECRETARY APPOINTED

View Document

28/11/0628 November 2006 SECRETARY RESIGNED

View Document

16/11/0616 November 2006 REGISTERED OFFICE CHANGED ON 16/11/06 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ

View Document

24/10/0624 October 2006 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