WINGS TRADING AND SERVICES LTD

05696324
66 PRESCOT STREET LONDON E1 8NN

Documents

Documents
Date Category Description Pages
09 May 2018 gazette Gazette Dissolved Liquidation 1 Buy now
09 Feb 2018 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 22 Buy now
25 Feb 2017 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 20 Buy now
24 Feb 2016 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 11 Buy now
16 Jan 2015 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 13 Buy now
17 Jul 2014 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
17 Jul 2014 insolvency Liquidation Court Order Miscellaneous 12 Buy now
17 Jul 2014 insolvency Liquidation Voluntary Cease To Act As Liquidator 1 Buy now
28 Apr 2014 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
10 Feb 2014 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 13 Buy now
19 Feb 2013 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 13 Buy now
18 Jan 2012 insolvency Liquidation Disclaimer Notice 3 Buy now
28 Dec 2011 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
28 Dec 2011 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 7 Buy now
28 Dec 2011 resolution Resolution 1 Buy now
14 Dec 2011 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
21 Sep 2011 gazette Gazette Filings Brought Up To Date 1 Buy now
01 Sep 2011 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Jun 2011 accounts Annual Accounts 7 Buy now
02 Mar 2011 annual-return Annual Return 3 Buy now
29 Sep 2010 accounts Annual Accounts 8 Buy now
01 Apr 2010 annual-return Annual Return 4 Buy now
01 Apr 2010 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Jan 2010 accounts Annual Accounts 8 Buy now
20 Oct 2009 gazette Gazette Notice Compulsary 1 Buy now
13 May 2009 officers Appointment terminated director sheetal pankhania 1 Buy now
13 May 2009 officers Appointment terminated secretary sheetal pankhania 1 Buy now
16 Apr 2009 annual-return Return made up to 02/02/09; full list of members 4 Buy now
16 Apr 2009 officers Director's change of particulars / jawad ahmad / 06/11/2008 1 Buy now
12 Aug 2008 annual-return Return made up to 02/02/08; full list of members 4 Buy now
14 May 2008 address Registered office changed on 14/05/2008 from, 94 new bond street, london, W1S 1SJ 1 Buy now
06 Nov 2007 address Registered office changed on 06/11/07 from: abbey business centre, 18-24 stoke road slough, berkshire SL2 5AG 1 Buy now
05 Nov 2007 accounts Accounting reference date extended from 28/02/08 to 31/03/08 1 Buy now
05 Sep 2007 accounts Annual Accounts 5 Buy now
23 May 2007 annual-return Return made up to 02/02/07; full list of members 2 Buy now
22 Mar 2007 address Registered office changed on 22/03/07 from: gainsborough house, 17-23 high street, slough, berkshire SL1 1DY 1 Buy now
30 Jun 2006 officers Director's particulars changed 1 Buy now
16 Jun 2006 officers Secretary's particulars changed;director's particulars changed 1 Buy now
16 Jun 2006 officers Director's particulars changed 1 Buy now
02 Feb 2006 incorporation Incorporation Company 15 Buy now