- Company Overview for WINDOW JUNCTION LIMITED (11574593)
- Filing history for WINDOW JUNCTION LIMITED (11574593)
- People for WINDOW JUNCTION LIMITED (11574593)
- More for WINDOW JUNCTION LIMITED (11574593)
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) |
---|---|---|---|
16 Sep 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Sep 2023 | AA | Accounts for a dormant company made up to 30 September 2022 | |
13 Sep 2023 | CS01 | Confirmation statement made on 19 June 2023 with updates | |
29 Aug 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Aug 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
11 Aug 2022 | AD01 | Registered office address changed from 6 Woodlands Court Oadby Leicester Leicestershire LE2 4QE England to 223 223 Star Road Peterborough PE1 5ET on 11 August 2022 | |
05 Aug 2022 | PSC01 | Notification of Habib Muman as a person with significant control on 25 July 2022 | |
01 Aug 2022 | PSC07 | Cessation of Milan Mohan Desai as a person with significant control on 25 July 2022 | |
01 Aug 2022 | TM01 | Termination of appointment of Milan Mohan Desai as a director on 25 July 2022 | |
01 Aug 2022 | CS01 | Confirmation statement made on 19 June 2022 with no updates | |
15 Sep 2021 | AP01 | Appointment of Mr Habib Muman as a director on 15 September 2021 | |
22 Jul 2021 | CS01 | Confirmation statement made on 19 June 2021 with no updates | |
25 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
24 Jun 2021 | AD01 | Registered office address changed from 144 - 146 King's Cross Road London WC1X 9DU England to 6 Woodlands Court Oadby Leicester Leicestershire LE2 4QE on 24 June 2021 | |
17 Sep 2020 | AA | Micro company accounts made up to 30 September 2019 | |
19 Jun 2020 | CS01 | Confirmation statement made on 19 June 2020 with updates | |
19 Jun 2020 | PSC07 | Cessation of Habib Muman as a person with significant control on 6 January 2020 | |
12 May 2020 | TM01 | Termination of appointment of Habib Muman as a director on 6 January 2020 | |
30 Sep 2019 | CS01 | Confirmation statement made on 17 September 2019 with no updates | |
30 Sep 2019 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 144 - 146 King's Cross Road London WC1X 9DU on 30 September 2019 | |
18 Sep 2018 | NEWINC |
Incorporation
Statement of capital on 2018-09-18
|