WINX TECHNOLOGY LTD
Company Documents
Date | Description |
---|---|
12/10/2112 October 2021 | Final Gazette dissolved via voluntary strike-off |
12/10/2112 October 2021 | Final Gazette dissolved via voluntary strike-off |
27/07/2127 July 2021 | First Gazette notice for voluntary strike-off |
27/07/2127 July 2021 | First Gazette notice for voluntary strike-off |
19/07/2119 July 2021 | Application to strike the company off the register |
29/06/2129 June 2021 | First Gazette notice for compulsory strike-off |
29/06/2129 June 2021 | First Gazette notice for compulsory strike-off |
20/08/2020 August 2020 | REGISTERED OFFICE CHANGED ON 20/08/2020 FROM CAPITAL TOWER GREYFRIARS ROAD CARDIFF CF10 3AE WALES |
19/08/2019 August 2020 | CHANGE RO SITUATION FROM WALES TO ENGLAND/WALES |
07/08/207 August 2020 | CESSATION OF NICHOLAS TYLER AS A PSC |
07/08/207 August 2020 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS TYLER |
19/06/2019 June 2020 | COMPANY NAME CHANGED WINXS RECYCLING LTD CERTIFICATE ISSUED ON 19/06/20 |
18/06/2018 June 2020 | DIRECTOR APPOINTED MR BRIAN JAMES LOCKYER |
18/06/2018 June 2020 | DIRECTOR APPOINTED MR ROBERT CHRISTOPHER JOHNSON |
25/11/1925 November 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