Advanced company searchLink opens in new window

WINN HOLDING LIMITED

Company number 08027068

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)
03 Sep 2018 SH08 Change of share class name or designation
20 Aug 2018 SH01 Statement of capital following an allotment of shares on 10 July 2018
  • GBP 92,056.69
31 May 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
24 May 2018 SH01 Statement of capital following an allotment of shares on 18 December 2017
  • GBP 92,054.63
23 May 2018 CS01 Confirmation statement made on 12 April 2018 with updates
29 Dec 2017 AA Group of companies' accounts made up to 31 March 2017
04 Aug 2017 TM01 Termination of appointment of Ghazala Bashey as a director on 16 June 2017
13 Apr 2017 CS01 Confirmation statement made on 12 April 2017 with updates
03 Jan 2017 AA Group of companies' accounts made up to 31 March 2016
21 Dec 2016 AP01 Appointment of Calum Geoffreycusiter as a director on 8 December 2016
21 Dec 2016 TM01 Termination of appointment of Andrew James Macfie as a director on 8 December 2016
05 May 2016 AR01 Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 92,000
24 Mar 2016 MR01 Registration of charge 080270680002, created on 18 March 2016
24 Mar 2016 MR04 Satisfaction of charge 1 in full
18 Dec 2015 AA Group of companies' accounts made up to 31 March 2015
17 Nov 2015 AP01 Appointment of Christopher Birkett as a director on 30 September 2015
22 Apr 2015 AR01 Annual return made up to 12 April 2015 with full list of shareholders
Statement of capital on 2015-04-22
  • GBP 92,000
04 Mar 2015 TM01 Termination of appointment of Dawn Winn as a director on 28 February 2015
05 Jan 2015 AA Group of companies' accounts made up to 31 March 2014
03 Jul 2014 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2014-05-14
03 Jul 2014 CONNOT Change of name notice
29 Apr 2014 AR01 Annual return made up to 12 April 2014 with full list of shareholders
Statement of capital on 2014-04-29
  • GBP 92,000
09 Jan 2014 AA Accounts for a dormant company made up to 31 March 2013
11 Nov 2013 AD01 Registered office address changed from C/O Mcgrigors Llp 5 Old Bailey London EC4M 7BA on 11 November 2013
23 Oct 2013 CERTNM Company name changed continental shelf 555 LIMITED\certificate issued on 23/10/13
  • RES15 ‐ Change company name resolution on 2013-10-16