Advanced company searchLink opens in new window

WYNDUPS LTD

Company number SC317982

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)
13 Nov 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Aug 2018 GAZ1(A) First Gazette notice for voluntary strike-off
17 Aug 2018 DS01 Application to strike the company off the register
23 Apr 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-04-23
22 Jan 2018 CS01 Confirmation statement made on 22 January 2018 with updates
03 Jan 2018 SH01 Statement of capital following an allotment of shares on 1 December 2017
  • GBP 100
09 Dec 2017 TM01 Termination of appointment of Dugald James Glasgow as a director on 1 December 2017
08 Dec 2017 TM01 Termination of appointment of Patricia Alison Glasgow as a director on 1 December 2017
08 Dec 2017 PSC01 Notification of Pooja Gupta as a person with significant control on 1 December 2017
08 Dec 2017 PSC07 Cessation of Patricia Alison Glasgow as a person with significant control on 1 December 2017
08 Dec 2017 PSC07 Cessation of Dugald James Glasgow as a person with significant control on 1 December 2017
08 Dec 2017 CS01 Confirmation statement made on 8 December 2017 with updates
08 Dec 2017 AP01 Appointment of Mrs Pooja Gupta as a director on 1 December 2017
26 Nov 2017 AA Accounts for a dormant company made up to 31 March 2017
15 Mar 2017 CS01 Confirmation statement made on 8 March 2017 with updates
13 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
17 Mar 2016 AR01 Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
29 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
09 Mar 2015 AR01 Annual return made up to 8 March 2015 with full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
29 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
01 Sep 2014 TM01 Termination of appointment of Andrew Stevenson as a director on 1 September 2014
01 Sep 2014 AP01 Appointment of Mrs Patricia Alison Glasgow as a director on 1 September 2014
01 Sep 2014 AP01 Appointment of Mr Dugald James Glasgow as a director on 1 September 2014
15 Aug 2014 CERTNM Company name changed gartshore enterprises LTD\certificate issued on 15/08/14
  • CONNOT ‐
15 Aug 2014 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2014-08-07