WYNN INTERIORS LIMITED: Filings
Overview
| Company Name | WYNN INTERIORS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 09417747 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for WYNN INTERIORS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Amended total exemption full accounts made up to Mar 30, 2023 | 6 pages | AAMD | ||
Amended total exemption full accounts made up to Mar 30, 2022 | 7 pages | AAMD | ||
Unaudited abridged accounts made up to Mar 30, 2024 | 8 pages | AA | ||
Confirmation statement made on Jan 02, 2025 with updates | 4 pages | CS01 | ||
Change of details for Mr Terry Joseph Day as a person with significant control on Jan 30, 2019 | 2 pages | PSC04 | ||
Director's details changed for Mr Terry Joseph Day on Jan 30, 2019 | 2 pages | CH01 | ||
Unaudited abridged accounts made up to Mar 30, 2023 | 8 pages | AA | ||
Confirmation statement made on Jan 02, 2024 with updates | 5 pages | CS01 | ||
Unaudited abridged accounts made up to Mar 30, 2022 | 8 pages | AA | ||
Confirmation statement made on Jan 02, 2023 with no updates | 3 pages | CS01 | ||
Unaudited abridged accounts made up to Mar 30, 2021 | 8 pages | AA | ||
Confirmation statement made on Jan 02, 2022 with updates | 5 pages | CS01 | ||
Confirmation statement made on Jan 02, 2021 with updates | 5 pages | CS01 | ||
Unaudited abridged accounts made up to Mar 30, 2020 | 8 pages | AA | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Confirmation statement made on Jan 02, 2020 with updates | 5 pages | CS01 | ||
Statement of capital following an allotment of shares on Apr 01, 2019
| 3 pages | SH01 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Micro company accounts made up to Mar 30, 2019 | 2 pages | AA | ||
Confirmation statement made on Jan 02, 2019 with updates | 4 pages | CS01 | ||
Change of details for Mr Terry Joseph Day as a person with significant control on Nov 29, 2017 | 2 pages | PSC04 | ||
Registered office address changed from 6th Floor Charles House 108-110 Finchley Road London NW3 5JJ United Kingdom to 11/12 Hallmark Trading Centre Fourth Way Wembley Middlesex HA9 0LB on Jan 30, 2019 | 1 pages | AD01 | ||
Cessation of Scott Stevens as a person with significant control on Nov 29, 2017 | 1 pages | PSC07 | ||
Micro company accounts made up to Mar 30, 2018 | 2 pages | AA | ||
Total exemption full accounts made up to Mar 31, 2017 | 7 pages | AA | ||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0