WINDSOR SERVICES LTD. - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved voluntary. 2021-09-21 View Report
Gazette. Gazette notice voluntary. 2021-07-06 View Report
Dissolution. Dissolution application strike off company. 2021-06-29 View Report
Officers. Officer name: Paraschos Fokou. 2020-12-08 View Report
Officers. Officer name: Andrew John Moore. Termination date: 2020-10-01. 2020-10-09 View Report
Accounts. Accounts type full. 2020-10-06 View Report
Officers. Appointment date: 2020-10-01. Officer name: Paraschos Fokou. 2020-10-02 View Report
Confirmation statement. Statement with no updates. 2020-09-30 View Report
Officers. Officer name: Angus Kenneth Cameron. Termination date: 2020-01-28. 2020-02-05 View Report
Officers. Appointment date: 2020-01-21. Officer name: Mr Angus Kenneth Cameron. 2020-01-24 View Report
Officers. Officer name: Serge Robert Thieriet. Termination date: 2020-01-21. 2020-01-23 View Report
Confirmation statement. Statement with updates. 2019-09-30 View Report
Confirmation statement. Statement with updates. 2019-09-27 View Report
Persons with significant control. Change date: 2019-08-15. Psc name: Ostrakon Capital (2) Limited. 2019-09-18 View Report
Accounts. Accounts type full. 2019-02-06 View Report
Officers. Officer name: Mr William David Bloomer. Change date: 2019-01-02. 2019-01-11 View Report
Persons with significant control. Change date: 2019-01-01. Psc name: Ostrakon Capital (2) Limited. 2019-01-08 View Report
Address. Old address: 16 Eastcheap London EC3M 1BD United Kingdom. Change date: 2019-01-01. New address: One Creechurch Place London EC3A 5AF. 2019-01-01 View Report
Officers. Officer name: Oliver Roebling Panton Corbett. Termination date: 2018-12-14. 2018-12-14 View Report
Officers. Change date: 2018-11-20. Officer name: Andrew John Moore. 2018-11-22 View Report
Officers. Change date: 2018-11-16. Officer name: Andrew John Moore. 2018-11-20 View Report
Officers. Officer name: Mr Serge Robert Thieriet. Appointment date: 2018-10-17. 2018-10-19 View Report
Confirmation statement. Statement with updates. 2018-09-28 View Report
Accounts. Accounts type full. 2017-12-27 View Report
Confirmation statement. Statement with updates. 2017-09-29 View Report
Accounts. Accounts type full. 2017-07-10 View Report
Officers. Appointment date: 2017-05-02. Officer name: Mr Oliver Roebling Panton Corbett. 2017-05-03 View Report
Officers. Termination date: 2016-11-30. Officer name: Peter David Smith. 2016-12-02 View Report
Confirmation statement. Statement with updates. 2016-11-22 View Report
Officers. Officer name: Andrew John Moore. Appointment date: 2016-09-27. 2016-09-29 View Report
Officers. Termination date: 2016-09-27. Officer name: Matt Blake. 2016-09-29 View Report
Officers. Officer name: William David Bloomer. Appointment date: 2016-09-07. 2016-09-14 View Report
Accounts. Accounts type dormant. 2016-05-18 View Report
Address. Old address: 71 Fenchurch Street London EC3M 4BS. New address: 16 Eastcheap London EC3M 1BD. Change date: 2016-02-24. 2016-02-24 View Report
Annual return. With made up date full list shareholders. 2016-02-08 View Report
Officers. Termination date: 2015-12-17. Officer name: Rinku Patel. 2016-01-06 View Report
Officers. Appointment date: 2015-12-17. Officer name: Peter David Smith. 2016-01-06 View Report
Accounts. Accounts type dormant. 2015-06-30 View Report
Gazette. Gazette filings brought up to date. 2015-03-28 View Report
Annual return. With made up date full list shareholders. 2015-03-25 View Report
Gazette. Gazette notice compulsory. 2015-03-24 View Report
Officers. Appointment date: 2014-09-30. Officer name: Mr Matt Blake. 2014-10-28 View Report
Officers. Termination date: 2014-09-30. Officer name: David John Bearryman. 2014-10-28 View Report
Accounts. Accounts type audit exemption subsiduary. 2014-04-07 View Report
Other. Description: Consolidated accounts of parent company for subsidiary company period ending 30/09/13. 2014-04-07 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 30/09/13. 2014-04-07 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 30/09/13. 2014-04-07 View Report
Officers. Officer name: Graham Faux. 2014-02-03 View Report
Officers. Officer name: Mr Rinku Patel. 2014-02-03 View Report
Annual return. With made up date full list shareholders. 2014-01-03 View Report