Advanced company searchLink opens in new window

WIN RIVER DEVELOPMENTS LTD

Company number 10722652

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)
19 Sep 2023 WU07 Progress report in a winding up by the court
20 Sep 2022 AD01 Registered office address changed from C/O Quantuma Llp High Holborn House 52-54 High Holborn London WC1V 6RL to C/O Quantuma Advisory Limited High Holborn House 52-54 High Holborn London WC1V 6RL on 20 September 2022
18 Sep 2022 WU07 Progress report in a winding up by the court
07 Apr 2022 WU04 Appointment of a liquidator
14 Sep 2021 WU07 Progress report in a winding up by the court
25 Aug 2020 COCOMP Order of court to wind up
25 Aug 2020 WU04 Appointment of a liquidator
10 Aug 2020 AD01 Registered office address changed from Kemp House 160 City Road London EC1V 2NX England to C/O Quantuma Llp High Holborn House 52-54 High Holborn London WC1V 6RL on 10 August 2020
27 Jan 2020 COCOMP Order of court to wind up
11 Jan 2020 DISS40 Compulsory strike-off action has been discontinued
17 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
15 Aug 2019 TM01 Termination of appointment of John Joseph Walsh as a director on 23 May 2019
20 May 2019 CS01 Confirmation statement made on 11 April 2019 with no updates
25 Oct 2018 AD01 Registered office address changed from Moore Stephens Llp 150 Aldersgate Street London EC1A 4AB to Kemp House 160 City Road London EC1V 2NX on 25 October 2018
27 Sep 2018 MR01 Registration of charge 107226520001, created on 26 September 2018
30 Aug 2018 TM01 Termination of appointment of Simon Edward Paler as a director on 12 August 2018
26 Apr 2018 CS01 Confirmation statement made on 11 April 2018 with updates
06 Apr 2018 PSC05 Change of details for Hawksbill Property Holdings Plc as a person with significant control on 1 February 2018
15 Feb 2018 AA01 Current accounting period extended from 30 April 2018 to 30 September 2018
14 Feb 2018 AP01 Appointment of Mr John Joseph Walsh as a director on 23 January 2018
14 Feb 2018 AP01 Appointment of Simon Timothy Whittley as a director on 23 January 2018
01 Feb 2018 AD01 Registered office address changed from Middlesex House 130 College Road Harrow Harrow Middlesex HA1 1BQ England to 150 Aldersgate Street London EC1A 4AB on 1 February 2018
12 Apr 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-04-12
  • GBP 1