Advanced company searchLink opens in new window

WINDRUSH VENTURES NO.1 LIMITED

Company number 06294226

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)
11 May 2022 GAZ2 Final Gazette dissolved following liquidation
11 Feb 2022 LIQ13 Return of final meeting in a members' voluntary winding up
16 Dec 2021 LIQ03 Liquidators' statement of receipts and payments to 11 October 2021
10 Nov 2020 AD01 Registered office address changed from 22 Chancery Lane London WC2A 1LS England to C/O Frp Advisory Trading 2nd Floor 110 Cannon Street London EC4N 6EU on 10 November 2020
02 Nov 2020 600 Appointment of a voluntary liquidator
02 Nov 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-10-12
02 Nov 2020 LIQ01 Declaration of solvency
06 Aug 2020 CS01 Confirmation statement made on 27 June 2020 with no updates
17 Feb 2020 TM02 Termination of appointment of Broadway Secretaries Limited as a secretary on 17 February 2020
17 Feb 2020 AD01 Registered office address changed from 50 Broadway London SW1H 0BL to 22 Chancery Lane London WC2A 1LS on 17 February 2020
24 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
01 Oct 2019 TM01 Termination of appointment of Catherine Jane Rimmer as a director on 26 September 2019
05 Aug 2019 AP01 Appointment of Mrs Cherie Blair as a director on 1 August 2019
10 Jul 2019 CS01 Confirmation statement made on 27 June 2019 with no updates
10 Jan 2019 AA Total exemption full accounts made up to 31 March 2018
05 Jul 2018 CS01 Confirmation statement made on 27 June 2018 with no updates
11 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
10 Jul 2017 CS01 Confirmation statement made on 27 June 2017 with no updates
10 Jul 2017 PSC01 Notification of Anthony Charles Lynton Blair as a person with significant control on 6 April 2017
18 May 2017 TM01 Termination of appointment of David Neil Lyon as a director on 11 May 2017
13 Mar 2017 TM01 Termination of appointment of Jason Samuel Searancke as a director on 28 February 2017
11 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
05 Jul 2016 AR01 Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-07-05
  • GBP 1
12 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
21 Jul 2015 AR01 Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1