Download leads from Nexok and grow your business. Find out more

M Winning Style Limited

Documents

Total Documents17
Total Pages77

Filing History

13 December 2016Final Gazette dissolved via voluntary strike-off
13 December 2016Final Gazette dissolved via voluntary strike-off
27 September 2016First Gazette notice for voluntary strike-off
27 September 2016First Gazette notice for voluntary strike-off
15 September 2016Application to strike the company off the register
15 September 2016Application to strike the company off the register
11 August 2016Previous accounting period shortened from 31 August 2016 to 30 June 2016
11 August 2016Previous accounting period shortened from 31 August 2016 to 30 June 2016
16 May 2016Registered office address changed from Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG England to C/O Grindon Dragon 9 Galashiels Road Gridon Sunderland SR4 8JJ on 16 May 2016
16 May 2016Registered office address changed from Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG England to C/O Grindon Dragon 9 Galashiels Road Gridon Sunderland SR4 8JJ on 16 May 2016
24 September 2015Appointment of Ms Ai Hua Liu as a director on 27 August 2015
24 September 2015Termination of appointment of Simon Yuen Choi Poon as a director on 27 August 2015
24 September 2015Termination of appointment of Simon Yuen Choi Poon as a director on 27 August 2015
24 September 2015Appointment of Ms Ai Hua Liu as a director on 27 August 2015
27 August 2015Incorporation
Statement of capital on 2015-08-27
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
27 August 2015Incorporation
Statement of capital on 2015-08-27
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
27 August 2015Incorporation
Statement of capital on 2015-08-27
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
Sign up now to grow your client base. Plans & Pricing