-
WINDOWMIST LIMITED - Office 9, Dalton House, 60 Windsor Avenue, London, SW19 2RR, United Kingdom
Company Information
- Company registration number
- 04298085
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Office 9, Dalton House
- 60 Windsor Avenue
- London
- SW19 2RR
- United Kingdom Office 9, Dalton House, 60 Windsor Avenue, London, SW19 2RR, United Kingdom UK
Management
- Managing Directors
- ANTHONY GRAEME PEPLAR
- BOCCUZZI, Raffaella
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2001-10-03
- Age Of Company 2001-10-03 22 years
- SIC/NACE
- 41100
Ownership
- Beneficial Owners
- -
- -
- Ms Roberta Semeraro
- -
Jurisdiction Particularities
- Additional Status Details
- Active — Active proposal to strike off
- Filing of Accounts
- Due Date: 2023-12-26
- Last Date: 2022-03-31
- Last Return Made Up To:
- 2012-10-03
- Annual Return
- Due Date: 2023-12-21
- Last Date: 2022-12-07
-
WINDOWMIST LIMITED Company Description
- WINDOWMIST LIMITED is a ltd registered in United Kingdom with the Company reg no 04298085. Its current trading status is "live". It was registered 2001-10-03. It has declared SIC or NACE codes as "41100". It has 2 directors The latest accounts are filed up to 31/12/2010. The latest annual return was filed up to 2012-10-03.It can be contacted at Office 9, Dalton House .
Get WINDOWMIST LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Windowmist Limited - Office 9, Dalton House, 60 Windsor Avenue, London, SW19 2RR, United Kingdom
- 2001-10-03
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for WINDOWMIST LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
dissolved-compulsory-strike-off-suspended (2024-04-16) - DISS16(SOAS)
-
gazette-notice-compulsory (2024-02-27) - GAZ1
keyboard_arrow_right 2023
-
appoint-person-director-company-with-name-date (2023-06-06) - AP01
-
termination-director-company-with-name-termination-date (2023-06-01) - TM01
-
accounts-with-accounts-type-total-exemption-full (2023-03-20) - AA
keyboard_arrow_right 2022
-
change-person-director-company-with-change-date (2022-07-15) - CH01
-
accounts-with-accounts-type-dormant (2022-01-04) - AA
-
change-person-director-company-with-change-date (2022-01-06) - CH01
-
confirmation-statement-with-no-updates (2022-01-06) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2022-07-15) - AD01
-
confirmation-statement-with-no-updates (2022-12-09) - CS01
-
termination-director-company-with-name-termination-date (2022-12-12) - TM01
-
appoint-person-director-company-with-name-date (2022-12-12) - AP01
keyboard_arrow_right 2021
-
accounts-with-accounts-type-total-exemption-full (2021-03-03) - AA
-
confirmation-statement-with-updates (2021-02-11) - CS01
keyboard_arrow_right 2020
-
change-registered-office-address-company-with-date-old-address-new-address (2020-03-17) - AD01
-
accounts-with-accounts-type-total-exemption-full (2020-03-06) - AA
-
confirmation-statement-with-no-updates (2020-02-26) - CS01
-
gazette-filings-brought-up-to-date (2020-02-26) - DISS40
-
gazette-notice-compulsory (2020-02-25) - GAZ1
keyboard_arrow_right 2019
-
cessation-of-a-person-with-significant-control (2019-03-29) - PSC07
-
confirmation-statement-with-updates (2019-02-01) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2019-01-08) - AD01
-
notification-of-a-person-with-significant-control (2019-03-29) - PSC01
-
accounts-with-accounts-type-unaudited-abridged (2019-04-01) - AA
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-10-03) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-04-23) - AA
-
notification-of-a-person-with-significant-control (2018-04-23) - PSC01
-
cessation-of-a-person-with-significant-control (2018-04-23) - PSC07
-
withdrawal-of-a-person-with-significant-control-statement (2018-03-06) - PSC09
keyboard_arrow_right 2017
-
change-account-reference-date-company-previous-shortened (2017-12-20) - AA01
-
confirmation-statement-with-no-updates (2017-10-18) - CS01
-
notification-of-a-person-with-significant-control (2017-10-18) - PSC02
-
accounts-with-accounts-type-total-exemption-small (2017-03-06) - AA
keyboard_arrow_right 2016
-
appoint-person-director-company-with-name-date (2016-05-06) - AP01
-
termination-director-company-with-name-termination-date (2016-05-09) - TM01
-
appoint-person-director-company-with-name-date (2016-05-09) - AP01
-
confirmation-statement-with-updates (2016-10-13) - CS01
-
change-account-reference-date-company-previous-shortened (2016-12-23) - AA01
-
termination-director-company-with-name-termination-date (2016-05-06) - TM01
-
DIRECTOR APPOINTED MR ANDREAS EVANGELOU (2016-05-06) - AP01
-
APPOINTMENT TERMINATED, DIRECTOR ANTHONY PEPLAR (2016-05-06) - TM01
-
AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/14 (2016-01-02) - AAMD
-
APPOINTMENT TERMINATED, DIRECTOR ANDREAS EVANGELOU (2016-05-09) - TM01
-
accounts-amended-with-accounts-type-total-exemption-small (2016-01-02) - AAMD
-
DIRECTOR APPOINTED MR ANTHONY GRAEME PEPLAR (2016-05-09) - AP01
keyboard_arrow_right 2015
-
APPOINTMENT TERMINATED, DIRECTOR ANDREW STUART (2015-04-14) - TM01
-
31/03/14 TOTAL EXEMPTION SMALL (2015-06-18) - AA
-
03/10/15 FULL LIST (2015-10-13) - AR01
-
REGISTERED OFFICE CHANGED ON 30/10/2015 FROM (2015-10-30) - AD01
-
31/03/15 TOTAL EXEMPTION SMALL (2015-12-17) - AA
-
DIRECTOR APPOINTED MR ANDREAS EVANGELOU (2015-04-14) - AP01
-
APPOINTMENT TERMINATED, DIRECTOR ANDREAS EVANGELOU (2015-04-21) - TM01
-
accounts-with-accounts-type-total-exemption-small (2015-12-17) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2015-10-30) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-10-13) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-06-18) - AA
-
termination-director-company-with-name-termination-date (2015-04-21) - TM01
-
appoint-person-director-company-with-name-date (2015-04-20) - AP01
-
termination-director-company-with-name-termination-date (2015-04-14) - TM01
-
appoint-person-director-company-with-name-date (2015-04-14) - AP01
-
change-account-reference-date-company-previous-shortened (2015-03-18) - AA01
-
DIRECTOR APPOINTED ANTHONY GRAEME PEPLAR (2015-04-20) - AP01
-
PREVSHO FROM 29/03/2014 TO 28/03/2014 (2015-03-18) - AA01
keyboard_arrow_right 2014
-
PREVSHO FROM 30/03/2014 TO 29/03/2014 (2014-12-18) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-10-10) - AR01
-
change-account-reference-date-company-previous-shortened (2014-12-18) - AA01
-
03/10/14 FULL LIST (2014-10-10) - AR01
-
30/03/13 TOTAL EXEMPTION SMALL (2014-05-27) - AA
-
accounts-with-accounts-type-total-exemption-small (2014-05-27) - AA
keyboard_arrow_right 2013
-
change-account-reference-date-company-previous-shortened (2013-12-31) - AA01
-
03/10/13 FULL LIST (2013-10-10) - AR01
-
PREVSHO FROM 31/03/2013 TO 30/03/2013 (2013-12-31) - AA01
-
move-registers-to-registered-office-company (2013-10-10) - AD04
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-10-10) - AR01
-
REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE (2013-10-10) - AD04
keyboard_arrow_right 2012
-
03/10/12 FULL LIST (2012-10-09) - AR01
-
31/03/12 TOTAL EXEMPTION SMALL (2012-12-29) - AA
-
APPOINTMENT TERMINATED, SECRETARY SHERRARDS COMPANY SECRETARIAL LIMITED (2012-09-13) - TM02
-
REGISTERED OFFICE CHANGED ON 17/04/2012 FROM (2012-04-17) - AD01
-
31/12/10 TOTAL EXEMPTION SMALL (2012-03-14) - AA
-
31/12/09 TOTAL EXEMPTION SMALL (2012-03-13) - AA
-
SAIL ADDRESS CHANGED FROM: (2012-10-09) - AD02
-
PREVEXT FROM 31/12/2011 TO 31/03/2012 (2012-09-13) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-10-09) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-03-13) - AA
-
accounts-with-accounts-type-total-exemption-small (2012-03-14) - AA
-
accounts-with-accounts-type-total-exemption-small (2012-12-29) - AA
-
change-registered-office-address-company-with-date-old-address (2012-04-17) - AD01
-
termination-secretary-company-with-name (2012-09-13) - TM02
-
change-account-reference-date-company-previous-extended (2012-09-13) - AA01
-
change-sail-address-company-with-old-address (2012-10-09) - AD02
keyboard_arrow_right 2011
-
appoint-person-director-company-with-name (2011-08-01) - AP01
-
gazette-notice-compulsary (2011-08-02) - GAZ1
-
DISS40 (DISS40(SOAD)) (2011-12-17) - DISS40
-
03/10/11 FULL LIST (2011-12-12) - AR01
-
REGISTERED OFFICE CHANGED ON 12/12/2011 FROM (2011-12-12) - AD01
-
COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) (2011-08-11) - DISS16(SOAS)
-
FIRST GAZETTE (2011-08-02) - GAZ1
-
APPOINTMENT TERMINATED, DIRECTOR C.C.S. CONSORTIUM LIMITED (2011-03-14) - TM01
-
APPOINTMENT TERMINATED, DIRECTOR ANTHONY SHIELD (2011-01-27) - TM01
-
termination-director-company-with-name (2011-03-14) - TM01
-
dissolved-compulsory-strike-off-suspended (2011-08-11) - DISS16(SOAS)
-
change-registered-office-address-company-with-date-old-address (2011-12-12) - AD01
-
DIRECTOR APPOINTED ANDREW MORAY STUART (2011-08-01) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-12-12) - AR01
-
gazette-filings-brought-up-to-date (2011-12-17) - DISS40
-
termination-director-company-with-name (2011-01-27) - TM01
keyboard_arrow_right 2010
-
termination-director-company-with-name (2010-02-03) - TM01
-
move-registers-to-sail-company (2010-10-08) - AD03
-
change-registered-office-address-company-with-date-old-address (2010-01-07) - AD01
-
appoint-corporate-director-company-with-name (2010-01-07) - AP02
-
appoint-person-director-company-with-name (2010-01-11) - AP01
-
change-registered-office-address-company-with-date-old-address (2010-01-18) - AD01
-
REGISTERED OFFICE CHANGED ON 07/01/2010 FROM (2010-01-07) - AD01
-
CORPORATE DIRECTOR APPOINTED C C S VENTURES LIMITED (2010-01-07) - AP02
-
DIRECTOR APPOINTED MARK JAMES SHORTLAND (2010-01-11) - AP01
-
REGISTERED OFFICE CHANGED ON 18/01/2010 FROM (2010-01-18) - AD01
-
31/12/08 TOTAL EXEMPTION FULL (2010-01-22) - AA
-
accounts-with-accounts-type-total-exemption-full (2010-01-22) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-10-08) - AR01
-
DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY MARTIN SHIELD / 22/02/2010 (2010-02-26) - CH01
-
APPOINTMENT TERMINATED, DIRECTOR C C S VENTURES LIMITED (2010-06-07) - TM01
-
APPOINTMENT TERMINATED, DIRECTOR MARK SHORTLAND (2010-02-03) - TM01
-
CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SHERRARDS COMPANY SECRETARIAL LIMITED / 08/10/2010 (2010-10-08) - CH04
-
appoint-person-director-company-with-name (2010-02-03) - AP01
-
change-person-director-company-with-change-date (2010-02-26) - CH01
-
termination-director-company-with-name (2010-06-07) - TM01
-
appoint-corporate-director-company-with-name (2010-06-07) - AP02
-
change-corporate-secretary-company-with-change-date (2010-10-08) - CH04
-
CORPORATE DIRECTOR APPOINTED C.C.S. CONSORTIUM LIMITED (2010-06-07) - AP02
-
DIRECTOR APPOINTED MR ANTHONY MARTIN SHIELD (2010-02-03) - AP01
-
change-sail-address-company (2010-10-08) - AD02
-
change-person-director-company-with-change-date (2010-10-08) - CH01
-
03/10/10 FULL LIST (2010-10-08) - AR01
-
REGISTER(S) MOVED TO SAIL ADDRESS (2010-10-08) - AD03
-
SAIL ADDRESS CREATED (2010-10-08) - AD02
-
DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY MARTIN SHIELD / 08/10/2010 (2010-10-08) - CH01
keyboard_arrow_right 2009
-
APPOINTMENT TERMINATED DIRECTOR HAROLD KEIG (2009-09-29) - 288b
-
APPOINTMENT TERMINATED SECRETARY STRATTON SECRETARIES LIMITED (2009-03-04) - 288b
-
REGISTERED OFFICE CHANGED ON 04/03/2009 FROM (2009-03-04) - 287
-
SECRETARY APPOINTED SHERRARDS COMPANY SECRETARIAL LIMITED (2009-03-04) - 288a
-
03/10/09 FULL LIST (2009-10-19) - AR01
-
APPOINTMENT TERMINATED DIRECTOR MASSIMILIANO MORODER (2009-06-10) - 288b
-
legacy (2009-09-29) - 288b
-
annual-return-company-with-made-up-date-full-list-shareholders (2009-10-19) - AR01
-
legacy (2009-03-04) - 287
-
legacy (2009-03-04) - 288b
-
legacy (2009-03-04) - 288a
-
legacy (2009-06-10) - 288b
keyboard_arrow_right 2008
-
RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS (2008-10-17) - 363a
-
REGISTERED OFFICE CHANGED ON 03/12/2008 FROM (2008-12-03) - 287
-
SECRETARY APPOINTED STRATTON SECRETARIES LIMITED (2008-12-03) - 288a
-
APPOINTMENT TERMINATED SECRETARY THOMAS EGGAR SECRETARIES LIMITED (2008-12-03) - 288b
-
legacy (2008-12-03) - 287
-
accounts-with-accounts-type-total-exemption-full (2008-11-02) - AA
-
legacy (2008-10-17) - 363a
-
legacy (2008-09-09) - 288c
-
DIRECTOR'S CHANGE OF PARTICULARS / HAROLD KEIG / 14/07/2008 (2008-09-09) - 288c
-
31/12/07 TOTAL EXEMPTION FULL (2008-11-02) - AA
-
legacy (2008-12-03) - 288a
-
legacy (2008-12-03) - 288b
keyboard_arrow_right 2007
-
TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 (2007-07-28) - AA
-
RETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS (2007-10-04) - 363a
-
accounts-with-accounts-type-total-exemption-full (2007-07-28) - AA
-
legacy (2007-10-04) - 363a
keyboard_arrow_right 2006
-
legacy (2006-11-01) - 363a
-
accounts-with-accounts-type-total-exemption-full (2006-08-01) - AA
-
accounts-with-accounts-type-total-exemption-full (2006-03-02) - AA
-
TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 (2006-03-02) - AA
-
TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 (2006-08-01) - AA
-
RETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS (2006-11-01) - 363a
keyboard_arrow_right 2005
-
legacy (2005-12-19) - 288a
-
legacy (2005-11-09) - 244
-
legacy (2005-11-18) - 363a
-
accounts-with-accounts-type-total-exemption-small (2005-02-05) - AA
-
NEW DIRECTOR APPOINTED (2005-12-19) - 288a
-
RETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS (2005-11-18) - 363a
-
DELIVERY EXT'D 3 MTH 31/12/04 (2005-11-09) - 244
-
TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 (2005-02-05) - AA
keyboard_arrow_right 2004
-
legacy (2004-03-11) - 288c
-
legacy (2004-10-29) - 244
-
accounts-with-accounts-type-total-exemption-full (2004-08-02) - AA
-
legacy (2004-10-08) - 288b
-
legacy (2004-10-08) - 288a
-
legacy (2004-10-11) - 363a
-
SECRETARY'S PARTICULARS CHANGED (2004-03-11) - 288c
-
TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02 (2004-08-02) - AA
-
SECRETARY RESIGNED (2004-10-08) - 288b
-
NEW SECRETARY APPOINTED (2004-10-08) - 288a
-
RETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS (2004-10-11) - 363a
-
DELIVERY EXT'D 3 MTH 31/12/03 (2004-10-29) - 244
keyboard_arrow_right 2003
-
legacy (2003-11-21) - 363a
-
legacy (2003-08-01) - 287
-
legacy (2003-03-24) - 288c
-
RETURN MADE UP TO 03/10/02; FULL LIST OF MEMBERS (2003-02-11) - 363a
-
legacy (2003-02-11) - 363a
-
legacy (2003-02-11) - 288b
-
SECRETARY RESIGNED (2003-02-11) - 288b
-
SECRETARY'S PARTICULARS CHANGED (2003-03-24) - 288c
-
NEW SECRETARY APPOINTED (2003-03-24) - 288a
-
REGISTERED OFFICE CHANGED ON 01/08/03 FROM: (2003-08-01) - 287
-
RETURN MADE UP TO 03/10/03; FULL LIST OF MEMBERS (2003-11-21) - 363a
-
legacy (2003-03-24) - 288a
keyboard_arrow_right 2002
-
NC INC ALREADY ADJUSTED (2002-01-17) - 123
-
legacy (2002-01-17) - 123
-
legacy (2002-05-07) - 88(2)R
-
resolution (2002-05-01) - RESOLUTIONS
-
legacy (2002-05-01) - 123
-
legacy (2002-01-30) - 88(3)
-
legacy (2002-01-30) - 88(2)R
-
£ NC 100/3000000 (2002-01-17) - RES04
-
resolution (2002-01-17) - RESOLUTIONS
-
legacy (2002-05-07) - 88(3)
-
PARTICULARS OF CONTRACT RELATING TO SHARES (2002-01-30) - 88(3)
-
PARTICULARS OF CONTRACT RELATING TO SHARES (2002-05-07) - 88(3)
-
AD 27/02/02--------- (2002-05-07) - 88(2)R
-
£ NC 3000000/8000000 (2002-05-01) - 123
-
NC INC ALREADY ADJUSTED 06/02/02 (2002-05-01) - RES04
-
AD 14/12/01--------- (2002-01-30) - 88(2)R
keyboard_arrow_right 2001
-
legacy (2001-10-25) - 288b
-
legacy (2001-10-26) - 287
-
NEW DIRECTOR APPOINTED (2001-10-26) - 288a
-
NEW SECRETARY APPOINTED (2001-10-26) - 288a
-
REGISTERED OFFICE CHANGED ON 26/10/01 FROM: (2001-10-26) - 287
-
SECRETARY RESIGNED (2001-10-25) - 288b
-
DIRECTOR RESIGNED (2001-10-25) - 288b
-
INCORPORATION DOCUMENTS (2001-10-03) - NEWINC
-
legacy (2001-10-26) - 288a
-
legacy (2001-11-15) - 225
-
ACC. REF. DATE EXTENDED FROM 31/10/02 TO 31/12/02 (2001-11-15) - 225
-
incorporation-company (2001-10-03) - NEWINC