Advanced company searchLink opens in new window

WINTOSH PLUS LTD

Company number 11822070

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)
22 Apr 2023 AD01 Registered office address changed from Unit 14 London Road Feltham TW14 8RW England to 120a Hanworth Road Hounslow TW3 1UG on 22 April 2023
31 Mar 2021 SOAS(A) Voluntary strike-off action has been suspended
09 Mar 2021 GAZ1(A) First Gazette notice for voluntary strike-off
25 Feb 2021 DS01 Application to strike the company off the register
08 Feb 2021 PSC01 Notification of Mohammed Hafeez as a person with significant control on 8 February 2021
08 Feb 2021 AD01 Registered office address changed from 22 Edgell Road Staines-upon-Thames TW18 2ES England to Unit 14 London Road Feltham TW14 8RW on 8 February 2021
08 Feb 2021 AP01 Appointment of Mr Mohammed Hafeez as a director on 10 November 2020
08 Feb 2021 TM01 Termination of appointment of Shazia Hafiz as a director on 8 February 2021
08 Feb 2021 PSC07 Cessation of Shazia Hafiz as a person with significant control on 8 February 2021
18 Sep 2020 CS01 Confirmation statement made on 18 September 2020 with updates
18 Sep 2020 AP01 Appointment of Mrs Shazia Hafiz as a director on 10 January 2020
18 Sep 2020 AD01 Registered office address changed from 16 Lansbury Avenue Feltham TW14 0JP England to 22 Edgell Road Staines-upon-Thames TW18 2ES on 18 September 2020
18 Sep 2020 PSC01 Notification of Shazia Hafiz as a person with significant control on 10 January 2020
18 Sep 2020 TM01 Termination of appointment of Malik Ijaz as a director on 10 September 2020
18 Sep 2020 PSC07 Cessation of Malik Ijaz as a person with significant control on 10 September 2020
28 Jun 2020 PSC01 Notification of Malik Ijaz as a person with significant control on 26 June 2020
28 Jun 2020 AP01 Appointment of Mr Malik Ijaz as a director on 26 June 2020
28 Jun 2020 PSC07 Cessation of Mohammed Hafeez Malik as a person with significant control on 26 June 2020
28 Jun 2020 TM01 Termination of appointment of Mohammed Hafeez Malik as a director on 26 June 2020
27 Apr 2020 CS01 Confirmation statement made on 11 February 2020 with no updates
25 Nov 2019 AD01 Registered office address changed from Unit 14C Bye the Way Farm London Road Feltham TW14 8RW United Kingdom to 16 Lansbury Avenue Feltham TW14 0JP on 25 November 2019
08 May 2019 PSC04 Change of details for Mr Mohammaed Hafeez Malik as a person with significant control on 8 March 2019
08 May 2019 CH01 Director's details changed for Mr Mohammaed Hafeez Malik on 8 May 2019
12 Feb 2019 NEWINC Incorporation
Statement of capital on 2019-02-12
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted