Advanced company searchLink opens in new window

THE WINDOW VENUE RENTAL LIMITED

Company number 05440032

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
31 Mar 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Dec 2014 GAZ1(A) First Gazette notice for voluntary strike-off
04 Dec 2014 MISC Section 519
02 Dec 2014 DS01 Application to strike the company off the register
03 Oct 2014 AA
01 Jul 2014 AR01 Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100
01 Jul 2014 AD02 Register inspection address has been changed from 13 Windsor Street London N1 8QG England
01 Jul 2014 AD01 Registered office address changed from 13 Windsor Street London N1 8QG on 1 July 2014
18 Sep 2013 AA
09 Jul 2013 AR01 Annual return made up to 30 June 2013 with full list of shareholders
09 Jul 2013 AD02 Register inspection address has been changed from 59 Knowle Wood Road Dorridge Solihull West Midlands B93 8JP United Kingdom
09 Jul 2013 CH03 Secretary's details changed for Mr Mohammad Faheem Nusrat on 30 June 2013
09 Jul 2013 CH01 Director's details changed for Patrick Joseph Bryson on 30 June 2013
09 Jul 2013 CH01 Director's details changed for Christopher Bruce Parish on 30 June 2013
28 Sep 2012 AA
04 Jul 2012 AR01 Annual return made up to 30 June 2012 with full list of shareholders
04 Jul 2012 CH01 Director's details changed for Patrick Joseph Bryson on 1 April 2012
30 Sep 2011 AA
07 Jul 2011 AR01 Annual return made up to 30 June 2011 with full list of shareholders
27 Aug 2010 AA
12 Jul 2010 AD03 Register(s) moved to registered inspection location
12 Jul 2010 AR01 Annual return made up to 30 June 2010 with full list of shareholders
09 Jul 2010 CH01 Director's details changed for Patrick Joseph Bryson on 1 October 2009
09 Jul 2010 CH01 Director's details changed for Christopher Bruce Parish on 1 October 2009
09 Jul 2010 AD02 Register inspection address has been changed