WYNG ROADFLIGHT LIMITED - LONDON


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

Description Filing date
Accounts. Accounts type dormant. 2023-10-12 View Report
Officers. Change date: 2023-07-27. Officer name: Mr David Alastair Trollope. 2023-08-18 View Report
Confirmation statement. Statement with no updates. 2023-05-23 View Report
Accounts. Accounts type dormant. 2022-09-30 View Report
Confirmation statement. Statement with no updates. 2022-05-10 View Report
Accounts. Accounts type dormant. 2021-10-07 View Report
Officers. Change date: 2021-08-12. Officer name: Mr David Alastair Trollope. 2021-08-18 View Report
Confirmation statement. Statement with no updates. 2021-06-03 View Report
Officers. Termination date: 2021-04-01. Officer name: Matthew Brook Mccreath. 2021-04-09 View Report
Officers. Officer name: Mr Owen Stephen Harkins. Appointment date: 2021-04-01. 2021-04-09 View Report
Accounts. Accounts type dormant. 2021-01-06 View Report
Officers. Appointment date: 2020-09-04. Officer name: Mr Owen Stephen Harkins. 2020-09-09 View Report
Officers. Officer name: Tristan George Turnbull. Termination date: 2020-09-04. 2020-09-09 View Report
Confirmation statement. Statement with updates. 2020-06-10 View Report
Address. Old address: 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow TW6 2SF. New address: Mw1 Building 557 Shoreham Road Heathrow Airport London TW6 3RT. Change date: 2019-12-09. 2019-12-09 View Report
Persons with significant control. Psc name: Wyng Group Limited. Change date: 2019-12-09. 2019-12-09 View Report
Accounts. Accounts type dormant. 2019-10-08 View Report
Confirmation statement. Statement with updates. 2019-07-25 View Report
Accounts. Accounts type dormant. 2018-06-04 View Report
Confirmation statement. Statement with updates. 2018-05-25 View Report
Accounts. Accounts type dormant. 2017-09-22 View Report
Confirmation statement. Statement with updates. 2017-06-05 View Report
Gazette. Gazette filings brought up to date. 2016-10-05 View Report
Gazette. Gazette notice compulsory. 2016-10-04 View Report
Accounts. Accounts type dormant. 2016-10-03 View Report
Confirmation statement. Statement with updates. 2016-09-29 View Report
Officers. Termination date: 2016-03-31. Officer name: Peter John Humphrey. 2016-04-06 View Report
Officers. Appointment date: 2016-03-31. Officer name: Mr Matthew Brook Mccreath. 2016-04-06 View Report
Accounts. Accounts type dormant. 2015-09-08 View Report
Annual return. With made up date full list shareholders. 2015-07-07 View Report
Officers. Officer name: Mr David Alastair Trollope. Appointment date: 2015-01-26. 2015-02-10 View Report
Address. Change date: 2015-02-09. Old address: 4 New Square Bedfont Lakes Middlesex England TW14 8HA. New address: 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow TW6 2SF. 2015-02-09 View Report
Accounts. Accounts type dormant. 2014-07-31 View Report
Annual return. With made up date full list shareholders. 2014-07-01 View Report
Annual return. With made up date full list shareholders. 2013-07-17 View Report
Accounts. Accounts type dormant. 2013-06-25 View Report
Annual return. With made up date full list shareholders. 2012-07-31 View Report
Accounts. Accounts type dormant. 2012-03-26 View Report
Officers. Officer name: Tristan George Turnbull. Change date: 2012-03-07. 2012-03-08 View Report
Annual return. With made up date full list shareholders. 2011-08-04 View Report
Officers. Officer name: Giles Wilson. 2011-04-20 View Report
Accounts. Accounts type dormant. 2011-04-18 View Report
Officers. Officer name: Randeep Sagoo. 2011-04-15 View Report
Officers. Officer name: Mr Giles Robert Bryant Wilson. 2011-04-15 View Report
Resolution. Description: Resolutions. 2011-01-11 View Report
Officers. Officer name: Randeep Singh Sagoo. 2011-01-11 View Report
Officers. Officer name: James Cross. 2010-11-09 View Report
Annual return. With made up date full list shareholders. 2010-08-26 View Report
Accounts. Accounts type dormant. 2010-05-14 View Report
Address. Old address: Aviation House 923 Southern Perimeter Road London Heathrow Airport Hounslow Middlesex TW6 3AE. Change date: 2010-05-06. 2010-05-06 View Report