CHANGING TO WIN LIMITED
Warning: Company has been Dissolved and should not be trading
Company Documents
Date | Description |
---|---|
06/11/186 November 2018 | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF |
21/08/1821 August 2018 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
08/08/188 August 2018 | APPLICATION FOR STRIKING-OFF |
06/08/186 August 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
01/12/171 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
14/11/1714 November 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR GILES LONG / 14/09/2017 |
14/11/1714 November 2017 | REGISTERED OFFICE CHANGED ON 14/11/2017 FROM 10 LIVERPOOL ROAD ST ALBANS AL1 3UJ |
14/11/1714 November 2017 | CONFIRMATION STATEMENT MADE ON 30/10/17, WITH UPDATES |
14/11/1714 November 2017 | PSC'S CHANGE OF PARTICULARS / GILES LONG / 14/09/2017 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
20/12/1620 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
17/11/1617 November 2016 | CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES |
17/11/1617 November 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR GILES LONG / 17/11/2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
01/12/151 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
26/11/1526 November 2015 | Annual return made up to 30 October 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
13/12/1413 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
17/11/1417 November 2014 | Annual return made up to 30 October 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
12/12/1312 December 2013 | Annual return made up to 30 October 2013 with full list of shareholders |
05/12/135 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
11/09/1311 September 2013 | REGISTERED OFFICE CHANGED ON 11/09/2013 FROM 132 MOSELLE AVENUE LONDON N22 6ET UNITED KINGDOM |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
12/03/1312 March 2013 | Annual return made up to 30 October 2012 with full list of shareholders |
03/01/133 January 2013 | Annual return made up to 30 October 2011 with full list of shareholders |
28/12/1228 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
21/11/1121 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
01/11/111 November 2011 | Annual return made up to 1 August 2011 with full list of shareholders |
03/12/103 December 2010 | Annual return made up to 30 October 2010 with full list of shareholders |
09/06/109 June 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
09/06/109 June 2010 | PREVSHO FROM 30/04/2010 TO 31/03/2010 |
08/02/108 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GILES LONG / 01/10/2009 |
08/02/108 February 2010 | Annual return made up to 30 October 2009 with full list of shareholders |
04/02/104 February 2010 | CURREXT FROM 31/03/2010 TO 30/04/2010 |
04/02/104 February 2010 | REGISTERED OFFICE CHANGED ON 04/02/2010 FROM 5 MOUNT EPHRAIM COURT MOLYNEUX PARK ROAD TUNBRIDGE WELLS KENT TN4 8DH |
16/01/1016 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
27/01/0927 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
15/12/0815 December 2008 | DIRECTOR'S CHANGE OF PARTICULARS / GILES LONG / 13/02/2008 |
15/12/0815 December 2008 | APPOINTMENT TERMINATED SECRETARY LAS VEGAS NOMINEES LTD |
15/12/0815 December 2008 | RETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS |
31/12/0731 December 2007 | RETURN MADE UP TO 30/10/07; FULL LIST OF MEMBERS |
31/12/0731 December 2007 | DIRECTOR'S PARTICULARS CHANGED |
30/05/0730 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
07/12/067 December 2006 | SECRETARY RESIGNED |
07/12/067 December 2006 | NEW SECRETARY APPOINTED |
13/11/0613 November 2006 | ACC. REF. DATE SHORTENED FROM 31/10/07 TO 31/03/07 |
30/10/0630 October 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company