Advanced company searchLink opens in new window

WINONA GLOBAL LTD

Company number 11979471

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)
21 Feb 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
14 May 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
26 Apr 2022 GAZ1 First Gazette notice for compulsory strike-off
05 Aug 2021 AA Micro company accounts made up to 31 May 2020
05 Aug 2021 DISS40 Compulsory strike-off action has been discontinued
04 Aug 2021 CS01 Confirmation statement made on 4 August 2021 with updates
31 Jul 2021 TM01 Termination of appointment of Tonis Irdoja as a director on 20 July 2021
06 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
03 Feb 2021 CS01 Confirmation statement made on 26 January 2021 with updates
26 Jan 2021 PSC07 Cessation of Tonis Irdoja as a person with significant control on 4 February 2020
25 Jan 2021 PSC01 Notification of Rainer Messing as a person with significant control on 16 September 2019
25 Jan 2021 AP01 Appointment of Mr Rainer Messing as a director on 16 September 2019
03 Jun 2020 CS01 Confirmation statement made on 3 June 2020 with updates
13 Feb 2020 AD01 Registered office address changed from 82 King St Manchester M2 4WQ United Kingdom to Initial Business Centre, Building 7 Wilsons Business Park Monsall Road Manchester M40 8WN on 13 February 2020
04 Feb 2020 PSC01 Notification of Tonis Irdoja as a person with significant control on 4 February 2020
04 Feb 2020 CS01 Confirmation statement made on 4 February 2020 with updates
04 Feb 2020 PSC07 Cessation of Sabah Ahmed as a person with significant control on 4 February 2020
04 Feb 2020 TM01 Termination of appointment of Sabah Ahmed as a director on 4 February 2020
04 Feb 2020 AP01 Appointment of Mr Tonis Irdoja as a director on 3 February 2020
24 Jun 2019 CS01 Confirmation statement made on 24 June 2019 with updates
21 Jun 2019 AP01 Appointment of Mr Sabah Ahmed as a director on 14 June 2019
20 Jun 2019 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 19 June 2019
20 Jun 2019 PSC01 Notification of Sabah Ahmed as a person with significant control on 14 June 2019
20 Jun 2019 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to 82 King St Manchester M2 4WQ on 20 June 2019
20 Jun 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-06-19