MORE THAN WINDOWS LIMITED

3 Kingfisher Parade 3 Kingfisher Parade, Chichester, PO20 8BJ, West Sussex, United Kingdom
StatusACTIVE
Company No.07790802
CategoryPrivate Limited Company
Incorporated28 Sep 2011
Age12 years, 7 months, 10 days
JurisdictionEngland Wales

SUMMARY

MORE THAN WINDOWS LIMITED is an active private limited company with number 07790802. It was incorporated 12 years, 7 months, 10 days ago, on 28 September 2011. The company address is 3 Kingfisher Parade 3 Kingfisher Parade, Chichester, PO20 8BJ, West Sussex, United Kingdom.



Company Fillings

Termination director company with name termination date

Date: 31 Jan 2022

Action Date: 01 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-12-01

Officer name: Tony Jason Nother

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 12 Jan 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 29 Dec 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Oct 2020

Action Date: 30 Apr 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Tony Jason Nother

Cessation date: 2020-04-30

Documents

View document PDF

Gazette filings brought up to date

Date: 04 Jun 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jun 2020

Action Date: 28 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-28

Documents

View document PDF

Change to a person with significant control

Date: 03 Jun 2020

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Jane Hannah Nother

Change date: 2016-04-06

Documents

View document PDF

Change to a person with significant control

Date: 03 Jun 2020

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-04-06

Psc name: Mr Tony Jason Nother

Documents

View document PDF

Change person director company with change date

Date: 03 Jun 2020

Action Date: 30 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-06-30

Officer name: Mrs Jane Hannah Nother

Documents

View document PDF

Change person director company with change date

Date: 03 Jun 2020

Action Date: 30 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Tony Jason Nother

Change date: 2019-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Apr 2020

Action Date: 06 Apr 2020

Category: Address

Type: AD01

New address: 3 Kingfisher Parade East Wittering Chichester West Sussex PO20 8BJ

Change date: 2020-04-06

Old address: 36a Goring Road Goring by Sea Worthing West Sussex BN12 4AD

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 11 Jan 2020

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 17 Dec 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Oct 2018

Action Date: 28 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 May 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 05 May 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 14 Apr 2018

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 06 Mar 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 28 Sep 2017

Action Date: 28 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Oct 2016

Action Date: 28 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Nov 2015

Action Date: 28 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-28

Documents

View document PDF

Gazette filings brought up to date

Date: 30 May 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 May 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Gazette notice compulsory

Date: 14 Apr 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Oct 2014

Action Date: 28 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Oct 2013

Action Date: 28 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Oct 2012

Action Date: 28 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-28

Documents

View document PDF

Change account reference date company previous shortened

Date: 15 Aug 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA01

Made up date: 2012-09-30

New date: 2012-03-31

Documents

View document PDF

Incorporation company

Date: 28 Sep 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EATING ACADEMY LTD

42 VINEYARD ROAD,NEWPORT,TF10 7DD

Number:11701506
Status:ACTIVE
Category:Private Limited Company

JACK GILLIES LIMITED

57B VALE ROAD,LONDON,N4 1PP

Number:07761637
Status:ACTIVE
Category:Private Limited Company

MASTERTON LIMITED

141 BOTHWELL STREET,GLASGOW,G2 7EQ

Number:SC067323
Status:LIQUIDATION
Category:Private Limited Company

MIRHA INVESTMENTS LIMITED

JUSTIN PLAZA 2, 341 JUSTIN PLAZA 2, UNIT 7,MITCHAM,CR4 4BE

Number:11582721
Status:ACTIVE
Category:Private Limited Company

PRIORY SHUTTER & DOOR COMPANY LIMITED(THE)

89-91 ROLFE STREET,SMETHWICK,B66 2AY

Number:01081336
Status:ACTIVE
Category:Private Limited Company

THE VEGETABLE GARDEN LTD

THE ROBBINS BUILDING,RUGBY,CV21 2SD

Number:10965394
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source