Advanced company searchLink opens in new window

WINLOCK LTD

Company number 09611543

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)
19 Apr 2024 CS01 Confirmation statement made on 23 March 2024 with no updates
26 Feb 2024 AA Micro company accounts made up to 31 May 2023
25 May 2023 CS01 Confirmation statement made on 23 March 2023 with no updates
25 Feb 2023 AA Accounts for a dormant company made up to 31 May 2022
13 Apr 2022 CS01 Confirmation statement made on 23 March 2022 with no updates
26 Feb 2022 AA Accounts for a dormant company made up to 31 May 2021
17 May 2021 AA Accounts for a dormant company made up to 31 May 2020
17 May 2021 CS01 Confirmation statement made on 23 March 2021 with no updates
24 Jul 2020 TM01 Termination of appointment of Gurpreet Singh Dosajh as a director on 24 July 2020
24 Jul 2020 TM01 Termination of appointment of Kasim Akhter as a director on 24 July 2020
24 Jul 2020 AP01 Appointment of Mr Mohammad Waqas Siddique as a director on 24 July 2020
09 Apr 2020 CS01 Confirmation statement made on 23 March 2020 with no updates
27 Feb 2020 AA Accounts for a dormant company made up to 31 May 2019
12 Apr 2019 CS01 Confirmation statement made on 23 March 2019 with no updates
27 Feb 2019 AA Micro company accounts made up to 31 May 2018
26 Mar 2018 CS01 Confirmation statement made on 23 March 2018 with no updates
20 Feb 2018 AA Accounts for a dormant company made up to 31 May 2017
31 Mar 2017 AD01 Registered office address changed from 118 the Drive Rickmansworth WD34DU England to Suite 114, Unit 3 Victoria Road London W3 6FA on 31 March 2017
23 Mar 2017 AP01 Appointment of Mr Gurpreet Singh Dosajh as a director on 23 March 2017
23 Mar 2017 CS01 Confirmation statement made on 23 March 2017 with updates
24 Feb 2017 AA Accounts for a dormant company made up to 31 May 2016
13 Sep 2016 DISS40 Compulsory strike-off action has been discontinued
12 Sep 2016 AR01 Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-09-12
  • GBP 1
23 Aug 2016 GAZ1 First Gazette notice for compulsory strike-off
28 May 2015 NEWINC Incorporation
Statement of capital on 2015-05-28
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted