Advanced company searchLink opens in new window

WINTECH EUROPE LIMITED

Company number 09382297

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)
26 Jun 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Apr 2018 GAZ1(A) First Gazette notice for voluntary strike-off
03 Apr 2018 DS01 Application to strike the company off the register
20 Feb 2018 TM01 Termination of appointment of Carolina Da Costa as a director on 10 February 2018
20 Feb 2018 AP01 Appointment of Mr Elliott Green as a director on 10 February 2018
20 Feb 2018 PSC07 Cessation of Carolina Da Costa as a person with significant control on 10 February 2018
23 Oct 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-21
21 Oct 2017 CS01 Confirmation statement made on 21 October 2017 with updates
08 Sep 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-07
01 Sep 2017 AD01 Registered office address changed from 1 Forbes Business Centre Kempson Way Bury St. Edmunds IP32 7AR England to 86-90 Paul Street London EC2A 4NE on 1 September 2017
12 Jun 2017 CS01 Confirmation statement made on 9 June 2017 with updates
09 Jun 2017 TM01 Termination of appointment of Damien Christopher Kennedy as a director on 9 June 2017
09 Jun 2017 AP01 Appointment of Miss Carolina Da Costa as a director on 9 June 2017
05 Jun 2017 TM01 Termination of appointment of Kieran John Archer Moulden as a director on 5 June 2017
15 May 2017 CS01 Confirmation statement made on 15 May 2017 with updates
15 May 2017 CH01 Director's details changed for Mr Kieran John Archer Moulden on 15 May 2017
19 Jan 2017 CS01 Confirmation statement made on 9 January 2017 with updates
14 Dec 2016 AD01 Registered office address changed from C/O Pem Salisbury House 2-3 Salisbury Villas Cambridge CB1 2LA England to 1 Forbes Business Centre Kempson Way Bury St. Edmunds IP32 7AR on 14 December 2016
29 Nov 2016 AD01 Registered office address changed from 100 Monks Walk Buntingford Hertfordshire SG9 9DP to C/O Pem Salisbury House 2-3 Salisbury Villas Cambridge CB1 2LA on 29 November 2016
29 Nov 2016 AP01 Appointment of Mr Kieran John Archer Moulden as a director on 28 November 2016
29 Nov 2016 TM01 Termination of appointment of Darrell Michael Kennedy as a director on 27 November 2016
28 Nov 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-27
23 Sep 2016 AA Total exemption small company accounts made up to 31 March 2016
30 Jan 2016 AA01 Current accounting period extended from 31 January 2016 to 31 March 2016
27 Jan 2016 AR01 Annual return made up to 9 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100