WINNING GALLERY LIMITED

Company Documents

DateDescription
06/08/246 August 2024 Final Gazette dissolved via voluntary strike-off

View Document

21/05/2421 May 2024 First Gazette notice for voluntary strike-off

View Document

21/05/2421 May 2024 First Gazette notice for voluntary strike-off

View Document

10/05/2410 May 2024 Application to strike the company off the register

View Document

27/11/2327 November 2023 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

11/05/2311 May 2023 Confirmation statement made on 2023-05-07 with no updates

View Document

10/05/2310 May 2023 Notification of Penelope Christine Lumley as a person with significant control on 2023-05-03

View Document

10/05/2310 May 2023 Notification of Colin John Lumley as a person with significant control on 2023-05-03

View Document

09/05/239 May 2023 Withdrawal of a person with significant control statement on 2023-05-09

View Document

03/01/233 January 2023 Director's details changed for Mrs Penelope Christine Lumley on 2022-12-16

View Document

03/01/233 January 2023 Director's details changed for Mr Colin John Lumley on 2022-12-16

View Document

07/12/227 December 2022 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

10/05/2210 May 2022 Director's details changed for Mrs Penelope Christine Lumley on 2022-05-10

View Document

10/05/2210 May 2022 Registered office address changed from Pond Villas Littlefield Green White Waltham Berkshire SL6 3JW United Kingdom to 21 Navigation Business Village Navigation Way Ashton-on-Ribble Preston Lancashire PR2 2YP on 2022-05-10

View Document

10/05/2210 May 2022 Director's details changed for Mr Colin John Lumley on 2022-05-10

View Document

10/05/2210 May 2022 Confirmation statement made on 2022-05-07 with no updates

View Document

07/12/217 December 2021 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

16/09/2016 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

27/05/2027 May 2020 CONFIRMATION STATEMENT MADE ON 07/05/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 07/05/19, WITH UPDATES

View Document

08/05/198 May 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/07/1819 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 07/05/18, WITH UPDATES

View Document

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

View Accounts

14/03/1814 March 2018 CURRSHO FROM 31/05/2018 TO 31/03/2018

View Document

08/05/178 May 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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