WINNING STRATEGIES LIMITED

Company Documents

DateDescription
20/06/2320 June 2023 Final Gazette dissolved via compulsory strike-off

View Document

20/06/2320 June 2023 Final Gazette dissolved via compulsory strike-off

View Document

14/03/2314 March 2023 First Gazette notice for compulsory strike-off

View Document

14/03/2314 March 2023 First Gazette notice for compulsory strike-off

View Document

02/01/222 January 2022 Accounts for a dormant company made up to 2021-03-31

View Document

03/11/213 November 2021 Compulsory strike-off action has been discontinued

View Document

03/11/213 November 2021 Compulsory strike-off action has been discontinued

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

27/10/2127 October 2021 Confirmation statement made on 2021-08-07 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/12/2030 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

07/08/207 August 2020 CONFIRMATION STATEMENT MADE ON 07/08/20, WITH UPDATES

View Document

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

View Accounts

24/12/1924 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 07/08/19, WITH UPDATES

View Document

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

View Accounts

23/03/1923 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEAH HELEN JACKSON

View Document

23/03/1923 March 2019 CESSATION OF FORELLS TUJAYS AS A PSC

View Document

18/12/1818 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FORELLS TUJAYS

View Document

18/12/1818 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/10/1831 October 2018 DISS40 (DISS40(SOAD))

View Document

30/10/1830 October 2018 CESSATION OF LEAH DICKENSON AS A PSC

View Document

30/10/1830 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS LEAH HELEN JACKSON / 30/08/2016

View Document

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 07/08/18, WITH UPDATES

View Document

30/10/1830 October 2018 FIRST GAZETTE

View Document

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

View Accounts

18/12/1718 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 07/08/17, WITH UPDATES

View Document

11/07/1711 July 2017 APPOINTMENT TERMINATED, DIRECTOR LEAH DICKENSON

View Document

07/07/177 July 2017 Registered office address changed from , International House Holborn Viaduct, London, EC1A 2BN to 27 Old Gloucester Street London WC1N 3AX on 2017-07-07

View Document

07/07/177 July 2017 REGISTERED OFFICE CHANGED ON 07/07/2017 FROM INTERNATIONAL HOUSE HOLBORN VIADUCT LONDON EC1A 2BN

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

13/12/1613 December 2016 APPOINTMENT TERMINATED, SECRETARY LEAH DICKENSON

View Document

13/12/1613 December 2016 DIRECTOR APPOINTED MS LEAH HELEN JACKSON

View Document

19/07/1619 July 2016 CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES

View Document

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

View Accounts

15/03/1615 March 2016 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/15

View Document

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

21/07/1521 July 2015 Annual return made up to 4 July 2015 with full list of shareholders

View Document

20/07/1520 July 2015 Registered office address changed from , 2nd Floor, 145/157 st. John Street, London, EC1V 4PY to 27 Old Gloucester Street London WC1N 3AX on 2015-07-20

View Document

20/07/1520 July 2015 REGISTERED OFFICE CHANGED ON 20/07/2015 FROM 2ND FLOOR 145/157 ST. JOHN STREET LONDON EC1V 4PY

View Document

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

View Accounts

04/03/154 March 2015 DIRECTOR APPOINTED MS LEAH DICKENSON

View Document

03/03/153 March 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES WATSON

View Document

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

22/07/1422 July 2014 Annual return made up to 4 July 2014 with full list of shareholders

View Document

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

View Accounts

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/07/1315 July 2013 Annual return made up to 4 July 2013 with full list of shareholders

View Document

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

View Accounts

23/12/1223 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/07/1231 July 2012 Annual return made up to 4 July 2012 with full list of shareholders

View Document

02/05/122 May 2012 APPOINTMENT TERMINATED, SECRETARY DERMOT SHILTON

View Document

02/05/122 May 2012 SECRETARY APPOINTED MS LEAH DICKENSON

View Document

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

View Accounts

31/12/1131 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/10/115 October 2011 DIRECTOR APPOINTED MR JAMES WATSON

View Document

04/10/114 October 2011 APPOINTMENT TERMINATED, DIRECTOR LEAH DICKENSON

View Document

04/10/114 October 2011 SECRETARY APPOINTED MR. DERMOT SHILTON

View Document

04/10/114 October 2011 APPOINTMENT TERMINATED, SECRETARY PAUL DICKENSON

View Document

04/10/114 October 2011 01/10/11 STATEMENT OF CAPITAL GBP 400

View Document

17/07/1117 July 2011 Annual return made up to 4 July 2011 with full list of shareholders

View Document

17/07/1117 July 2011 12/07/10 STATEMENT OF CAPITAL GBP 2

View Document

07/05/117 May 2011 11/04/10 STATEMENT OF CAPITAL GBP 2

View Document

01/01/111 January 2011 11/04/10 STATEMENT OF CAPITAL GBP 2

View Document

20/12/1020 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/10/109 October 2010 APPOINTMENT TERMINATED, SECRETARY LINDA WATSON

View Document

09/10/109 October 2010 SECRETARY APPOINTED MR PAUL DICKENSON

View Document

30/08/1030 August 2010 Annual return made up to 4 July 2010 with full list of shareholders

View Document

01/12/091 December 2009 Registered office address changed from , Weybridge 9 Bempton Short Lane, Bridlington, Yorkshire, Y016 6Xb, England on 2009-12-01

View Document

01/12/091 December 2009 SECRETARY'S CHANGE OF PARTICULARS / LINDA WATSON / 01/12/2009

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / LEAH DICKENSON / 01/12/2009

View Document

01/12/091 December 2009 REGISTERED OFFICE CHANGED ON 01/12/2009 FROM WEYBRIDGE 9 BEMPTON SHORT LANE BRIDLINGTON YORKSHIRE Y016 6XB ENGLAND

View Document

30/11/0930 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/09/095 September 2009 RETURN MADE UP TO 04/07/09; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

31/12/0831 December 2008 REGISTERED OFFICE CHANGED ON 31/12/2008 FROM 2ND FLOOR 145-157 ST.JOHN STREET LONDON EC1V 4PY

View Document

31/12/0831 December 2008

View Document

04/11/084 November 2008 SECRETARY'S CHANGE OF PARTICULARS / LINDA WATSON / 14/09/2008

View Document

04/11/084 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / LEAH DICKENSON / 10/10/2008

View Document

07/07/087 July 2008 RETURN MADE UP TO 04/07/08; FULL LIST OF MEMBERS

View Document

27/06/0827 June 2008 SECRETARY APPOINTED LINDA WATSON

View Document

27/06/0827 June 2008 APPOINTMENT TERMINATED SECRETARY DERMOT SHILTON

View Document

21/05/0821 May 2008 PREVSHO FROM 31/07/2008 TO 31/03/2008

View Document

20/02/0820 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

17/07/0717 July 2007 RETURN MADE UP TO 04/07/07; FULL LIST OF MEMBERS

View Document

04/07/064 July 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