WINNER SOLUTIONS LTD

Company Documents

DateDescription
15/06/1815 June 2018 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

15/03/1815 March 2018 NOTICE OF COMPLETION OF WINDING UP

View Document

16/03/1716 March 2017 ORDER OF COURT TO WIND UP

View Document

28/01/1628 January 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

15/12/1515 December 2015 FIRST GAZETTE

View Document

29/07/1529 July 2015 Annual accounts small company total exemption made up to 29 September 2014

View Document

11/12/1411 December 2014 Annual return made up to 23 September 2014 with full list of shareholders

View Document

09/12/149 December 2014 DISS40 (DISS40(SOAD))

View Document

08/12/148 December 2014 Annual accounts small company total exemption made up to 29 September 2013

View Document

30/09/1430 September 2014 FIRST GAZETTE

View Document

29/09/1429 September 2014 Annual accounts for year ending 29 Sep 2014

View Accounts

29/10/1329 October 2013 REGISTERED OFFICE CHANGED ON 29/10/2013 FROM
C/O MEEM ASSOCIATES
76 BOLTON ROAD
HARROW
MIDDLESEX
HA1 4SA
UNITED KINGDOM

View Document

29/10/1329 October 2013 Annual return made up to 23 September 2013 with full list of shareholders

View Document

29/09/1329 September 2013 Annual accounts for year ending 29 Sep 2013

View Accounts

29/06/1329 June 2013 Annual accounts small company total exemption made up to 29 September 2012

View Document

05/11/125 November 2012 Annual return made up to 23 September 2012 with full list of shareholders

View Document

05/11/125 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / RAHUL TAPARIA / 23/09/2012

View Document

29/09/1229 September 2012 Annual accounts for year ending 29 Sep 2012

View Accounts

25/09/1225 September 2012 Annual accounts small company total exemption made up to 29 September 2011

View Document

25/06/1225 June 2012 PREVSHO FROM 30/09/2011 TO 29/09/2011

View Document

05/10/115 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

04/10/114 October 2011 Annual return made up to 23 September 2011 with full list of shareholders

View Document

08/08/118 August 2011 REGISTERED OFFICE CHANGED ON 08/08/2011 FROM 2ND FLOOR 29 DUKE STREET LONDON W1U 1LF

View Document

31/07/1131 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

04/11/104 November 2010 Annual return made up to 23 September 2010 with full list of shareholders

View Document

23/06/1023 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

10/11/0910 November 2009 Annual return made up to 23 September 2009 with full list of shareholders

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / RAHUL TAPARIA / 27/10/2009

View Document

23/09/0823 September 2008 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