WINTON SOLUTIONS LIMITED
Status | DISSOLVED |
Company No. | 09016069 |
Category | Private Limited Company |
Incorporated | 29 Apr 2014 |
Age | 10 years, 1 month, 6 days |
Jurisdiction | England Wales |
Dissolution | 13 Oct 2020 |
Years | 3 years, 7 months, 23 days |
SUMMARY
WINTON SOLUTIONS LIMITED is an dissolved private limited company with number 09016069. It was incorporated 10 years, 1 month, 6 days ago, on 29 April 2014 and it was dissolved 3 years, 7 months, 23 days ago, on 13 October 2020. The company address is 2nd Floor 9 Chapel Place, London, EC2A 3DQ, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 13 Oct 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 21 Jul 2020
Category: Dissolution
Type: DS01
Documents
Change registered office address company with date old address new address
Date: 08 Jul 2020
Action Date: 08 Jul 2020
Category: Address
Type: AD01
Change date: 2020-07-08
Old address: Suite No 2, First Floor, Kenwood House 77a Shenley Road Borehamwood WD6 1AG United Kingdom
New address: 2nd Floor 9 Chapel Place London EC2A 3DQ
Documents
Accounts with accounts type dormant
Date: 01 May 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 29 Apr 2020
Action Date: 29 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-29
Documents
Accounts with accounts type dormant
Date: 02 May 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with updates
Date: 29 Apr 2019
Action Date: 29 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-29
Documents
Accounts with accounts type dormant
Date: 07 Sep 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with updates
Date: 30 Apr 2018
Action Date: 29 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-29
Documents
Accounts with accounts type dormant
Date: 23 Aug 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 03 May 2017
Action Date: 29 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-29
Documents
Change person director company with change date
Date: 05 Dec 2016
Action Date: 05 Dec 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Aphrodite Kasibina Mwanje
Change date: 2016-12-05
Documents
Change registered office address company with date old address new address
Date: 01 Dec 2016
Action Date: 01 Dec 2016
Category: Address
Type: AD01
New address: Suite No 2, First Floor, Kenwood House 77a Shenley Road Borehamwood WD6 1AG
Old address: Ascot House 2 Woodberry Grove London N12 0FB
Change date: 2016-12-01
Documents
Accounts with accounts type dormant
Date: 06 Jun 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 25 May 2016
Action Date: 29 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-29
Documents
Appoint person director company with name date
Date: 19 May 2016
Action Date: 19 May 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Aphrodite Kasibina Mwanje
Appointment date: 2016-05-19
Documents
Termination director company with name termination date
Date: 19 May 2016
Action Date: 19 May 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Shirley Mwanje
Termination date: 2016-05-19
Documents
Termination director company with name termination date
Date: 19 May 2016
Action Date: 19 May 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-05-19
Officer name: Corporate Directors Limited
Documents
Accounts with accounts type dormant
Date: 07 Aug 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Termination secretary company with name termination date
Date: 23 Jul 2015
Action Date: 23 Jul 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Corporate Secretaries Limited
Termination date: 2015-07-23
Documents
Annual return company with made up date full list shareholders
Date: 29 Apr 2015
Action Date: 29 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-29
Documents
Some Companies
BROMYARD INFO COMMUNITY INTEREST COMPANY
THE HERITAGE CENTRE,BROMYARD,HR7 4DU
Number: | 05729866 |
Status: | ACTIVE |
Category: | Community Interest Company |
HORWICH GOLF CLUB LAND LIMITED
168 LEE LANE,BOLTON,BL6 7AF
Number: | 07953341 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 CHURCH STREET,KIDDERMINSTER,DY10 2AD
Number: | 07948432 |
Status: | ACTIVE |
Category: | Private Limited Company |
MPG PROPERTY MANAGEMENT COMPANY LTD
300 CEMETERY ROAD,SOUTH YORKSHIRE,S11 8FT
Number: | 04854328 |
Status: | ACTIVE |
Category: | Private Limited Company |
NATIONAL YOUTH MUSIC THEATRE LTD
SOUTH COTTAGE,DUNMOW,CM6 1PQ
Number: | 01508781 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
9 HURST ROAD,COVENTRY,CV6 6EG
Number: | 03438552 |
Status: | ACTIVE |
Category: | Private Limited Company |