WINTON EXERGY LIMITED

Third Floor Third Floor, London, EC4M 7AN
StatusDISSOLVED
Company No.10146118
CategoryPrivate Limited Company
Incorporated25 Apr 2016
Age8 years, 1 month, 18 days
JurisdictionEngland Wales
Dissolution22 Feb 2022
Years2 years, 3 months, 19 days

SUMMARY

WINTON EXERGY LIMITED is an dissolved private limited company with number 10146118. It was incorporated 8 years, 1 month, 18 days ago, on 25 April 2016 and it was dissolved 2 years, 3 months, 19 days ago, on 22 February 2022. The company address is Third Floor Third Floor, London, EC4M 7AN.



Company Fillings

Gazette dissolved voluntary

Date: 22 Feb 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Change person director company with change date

Date: 11 Feb 2022

Action Date: 30 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-09-30

Officer name: Mr David Winton Harding

Documents

View document PDF

Gazette notice voluntary

Date: 07 Dec 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 26 Nov 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 02 Nov 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Legacy

Date: 17 Oct 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20

Documents

View document PDF

Legacy

Date: 15 Oct 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/20

Documents

View document PDF

Legacy

Date: 15 Oct 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20

Documents

View document PDF

Legacy

Date: 06 Sep 2021

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 06 Sep 2021

Action Date: 06 Sep 2021

Category: Capital

Type: SH19

Capital : 1.00 GBP

Date: 2021-09-06

Documents

View document PDF

Legacy

Date: 06 Sep 2021

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 31/08/21

Documents

View document PDF

Resolution

Date: 06 Sep 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2021

Action Date: 24 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-24

Documents

View document PDF

Accounts with accounts type full

Date: 31 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Apr 2020

Action Date: 24 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-24

Documents

View document PDF

Resolution

Date: 23 Dec 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 18 Dec 2019

Action Date: 16 Dec 2019

Category: Capital

Type: SH01

Date: 2019-12-16

Capital : 2,865,001 GBP

Documents

View document PDF

Change person director company with change date

Date: 27 Nov 2019

Action Date: 25 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Winton Harding

Change date: 2019-10-25

Documents

View document PDF

Accounts with accounts type full

Date: 10 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Resolution

Date: 27 Apr 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 26 Apr 2019

Action Date: 24 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-24

Documents

View document PDF

Change to a person with significant control

Date: 26 Apr 2019

Action Date: 26 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2019-04-26

Psc name: Winton Group Limited

Documents

View document PDF

Capital allotment shares

Date: 10 Apr 2019

Action Date: 09 Apr 2019

Category: Capital

Type: SH01

Capital : 2,800,001 GBP

Date: 2019-04-09

Documents

View document PDF

Resolution

Date: 21 Aug 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change corporate secretary company with change date

Date: 16 Aug 2018

Action Date: 13 Aug 2018

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Temple Secretarial Limited

Change date: 2018-08-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Aug 2018

Action Date: 03 Aug 2018

Category: Address

Type: AD01

Change date: 2018-08-03

Old address: 16 Old Bailey London EC4M 7EG United Kingdom

New address: Third Floor 20 Old Bailey London EC4M 7AN

Documents

View document PDF

Capital allotment shares

Date: 01 Aug 2018

Action Date: 27 Jul 2018

Category: Capital

Type: SH01

Capital : 1,550,001 GBP

Date: 2018-07-27

Documents

View document PDF

Accounts with accounts type full

Date: 24 May 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Apr 2018

Action Date: 24 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-24

Documents

View document PDF

Change person director company with change date

Date: 11 Oct 2017

Action Date: 01 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nicholas James Saunders

Change date: 2017-10-01

Documents

View document PDF

Resolution

Date: 10 Oct 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 08 Aug 2017

Action Date: 19 Jul 2017

Category: Capital

Type: SH01

Capital : 1,050,001 GBP

Date: 2017-07-19

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jun 2017

Action Date: 23 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-06-23

Officer name: Amy Brigid Ann Rentoul

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jun 2017

Action Date: 23 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-06-23

Officer name: Mr Nicholas James Saunders

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Resolution

Date: 06 Jun 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company previous shortened

Date: 06 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

Made up date: 2017-04-30

New date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 May 2017

Action Date: 24 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-24

Documents

View document PDF

Incorporation company

Date: 25 Apr 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:CE016193
Status:ACTIVE
Category:Charitable Incorporated Organisation

HERCULES BREWING & CO. LIMITED

100 SHORE ROAD,CARRICKFERGUS,BT38 8UE

Number:NI615817
Status:ACTIVE
Category:Private Limited Company

KEYNSHAM ENTERPRISES LIMITED

71-75 SHELTON STREET,COVENT GARDEN,WC2H 9JQ

Number:10535153
Status:ACTIVE
Category:Private Limited Company

KIZZI UK LTD

KIZZI UK LIMITED C/O WINSTON ZAHRA ST. ANDREWS CHAMBERS, 21,MANCHESTER,M2 5PE

Number:11809743
Status:ACTIVE
Category:Private Limited Company

LAW MANAGEMENT (BASILDON) LIMITED

5 THE CAPRICORN CENTRE,BASILDON,SS14 3JA

Number:10959225
Status:ACTIVE
Category:Private Limited Company

MYAFRICA LTD

3 WATERS GARDENS,DAGENHAM,RM10 8PA

Number:10593237
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