CHANGING TO WIN LIMITED

Company Documents

DateDescription
06/11/186 November 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

21/08/1821 August 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/08/188 August 2018 APPLICATION FOR STRIKING-OFF

View Document

06/08/186 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

01/12/171 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

14/11/1714 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GILES LONG / 14/09/2017

View Document

14/11/1714 November 2017 REGISTERED OFFICE CHANGED ON 14/11/2017 FROM 10 LIVERPOOL ROAD ST ALBANS AL1 3UJ

View Document

14/11/1714 November 2017 CONFIRMATION STATEMENT MADE ON 30/10/17, WITH UPDATES

View Document

14/11/1714 November 2017 PSC'S CHANGE OF PARTICULARS / GILES LONG / 14/09/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

17/11/1617 November 2016 CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES

View Document

17/11/1617 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GILES LONG / 17/11/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

01/12/151 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

26/11/1526 November 2015 Annual return made up to 30 October 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

13/12/1413 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/11/1417 November 2014 Annual return made up to 30 October 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

12/12/1312 December 2013 Annual return made up to 30 October 2013 with full list of shareholders

View Document

05/12/135 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/09/1311 September 2013 REGISTERED OFFICE CHANGED ON 11/09/2013 FROM 132 MOSELLE AVENUE LONDON N22 6ET UNITED KINGDOM

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

12/03/1312 March 2013 Annual return made up to 30 October 2012 with full list of shareholders

View Document

03/01/133 January 2013 Annual return made up to 30 October 2011 with full list of shareholders

View Document

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

21/11/1121 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/11/111 November 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

03/12/103 December 2010 Annual return made up to 30 October 2010 with full list of shareholders

View Document

09/06/109 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/06/109 June 2010 PREVSHO FROM 30/04/2010 TO 31/03/2010

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GILES LONG / 01/10/2009

View Document

08/02/108 February 2010 Annual return made up to 30 October 2009 with full list of shareholders

View Document

04/02/104 February 2010 CURREXT FROM 31/03/2010 TO 30/04/2010

View Document

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

View Document

16/01/1016 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/01/0927 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

15/12/0815 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / GILES LONG / 13/02/2008

View Document

15/12/0815 December 2008 APPOINTMENT TERMINATED SECRETARY LAS VEGAS NOMINEES LTD

View Document

15/12/0815 December 2008 RETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS

View Document

31/12/0731 December 2007 RETURN MADE UP TO 30/10/07; FULL LIST OF MEMBERS

View Document

31/12/0731 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

30/05/0730 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

07/12/067 December 2006 SECRETARY RESIGNED

View Document

07/12/067 December 2006 NEW SECRETARY APPOINTED

View Document

13/11/0613 November 2006 ACC. REF. DATE SHORTENED FROM 31/10/07 TO 31/03/07

View Document

30/10/0630 October 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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