- Company Overview for WINTERBOURNE ALPACA ANDEAN SILK LIMITED (09751640)
- Filing history for WINTERBOURNE ALPACA ANDEAN SILK LIMITED (09751640)
- People for WINTERBOURNE ALPACA ANDEAN SILK LIMITED (09751640)
- More for WINTERBOURNE ALPACA ANDEAN SILK LIMITED (09751640)
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) |
---|---|---|---|
23 Mar 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Dec 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Dec 2020 | AA | Micro company accounts made up to 31 October 2020 | |
02 Dec 2020 | DS01 | Application to strike the company off the register | |
06 Aug 2020 | CS01 | Confirmation statement made on 25 July 2020 with no updates | |
29 Jul 2020 | AA | Micro company accounts made up to 31 October 2019 | |
29 May 2020 | RP05 | Registered office address changed to PO Box 4385, 09751640: Companies House Default Address, Cardiff, CF14 8LH on 29 May 2020 | |
25 Jul 2019 | AA | Micro company accounts made up to 31 October 2018 | |
25 Jul 2019 | CS01 | Confirmation statement made on 25 July 2019 with no updates | |
11 Sep 2018 | CS01 | Confirmation statement made on 26 August 2018 with no updates | |
13 Aug 2018 | AA | Micro company accounts made up to 31 October 2017 | |
15 Nov 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Nov 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Nov 2017 | CS01 | Confirmation statement made on 26 August 2017 with no updates | |
20 Jun 2017 | AA | Micro company accounts made up to 31 October 2016 | |
15 May 2017 | AA01 | Previous accounting period extended from 31 August 2016 to 31 October 2016 | |
21 Oct 2016 | CS01 | Confirmation statement made on 26 August 2016 with updates | |
12 Feb 2016 | AD01 | Registered office address changed from 1 Broome Road Billericay CM11 1ES England to 71-75 Shelton Street London WC2H 9JQ on 12 February 2016 | |
03 Nov 2015 | TM01 | Termination of appointment of James Graham as a director on 2 November 2015 | |
27 Aug 2015 | NEWINC |
Incorporation
Statement of capital on 2015-08-27
|