- Company Overview for WINDRUSH VENTURES NO.1 LIMITED (06294226)
- Filing history for WINDRUSH VENTURES NO.1 LIMITED (06294226)
- People for WINDRUSH VENTURES NO.1 LIMITED (06294226)
- Insolvency for WINDRUSH VENTURES NO.1 LIMITED (06294226)
- More for WINDRUSH VENTURES NO.1 LIMITED (06294226)
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
|
|
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
|
|
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
|