WINNING STRATEGIES LIMITED
Company Documents
| Date | Description |
|---|---|
| 20/06/2320 June 2023 | Final Gazette dissolved via compulsory strike-off |
| 20/06/2320 June 2023 | Final Gazette dissolved via compulsory strike-off |
| 14/03/2314 March 2023 | First Gazette notice for compulsory strike-off |
| 14/03/2314 March 2023 | First Gazette notice for compulsory strike-off |
| 02/01/222 January 2022 | Accounts for a dormant company made up to 2021-03-31 |
| 03/11/213 November 2021 | Compulsory strike-off action has been discontinued |
| 03/11/213 November 2021 | Compulsory strike-off action has been discontinued |
| 02/11/212 November 2021 | First Gazette notice for compulsory strike-off |
| 27/10/2127 October 2021 | Confirmation statement made on 2021-08-07 with no updates |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 30/12/2030 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 07/08/207 August 2020 | CONFIRMATION STATEMENT MADE ON 07/08/20, WITH UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 24/12/1924 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 07/08/197 August 2019 | CONFIRMATION STATEMENT MADE ON 07/08/19, WITH UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 23/03/1923 March 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEAH HELEN JACKSON |
| 23/03/1923 March 2019 | CESSATION OF FORELLS TUJAYS AS A PSC |
| 18/12/1818 December 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FORELLS TUJAYS |
| 18/12/1818 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 31/10/1831 October 2018 | DISS40 (DISS40(SOAD)) |
| 30/10/1830 October 2018 | CESSATION OF LEAH DICKENSON AS A PSC |
| 30/10/1830 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MS LEAH HELEN JACKSON / 30/08/2016 |
| 30/10/1830 October 2018 | CONFIRMATION STATEMENT MADE ON 07/08/18, WITH UPDATES |
| 30/10/1830 October 2018 | FIRST GAZETTE |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 18/12/1718 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 07/08/177 August 2017 | CONFIRMATION STATEMENT MADE ON 07/08/17, WITH UPDATES |
| 11/07/1711 July 2017 | APPOINTMENT TERMINATED, DIRECTOR LEAH DICKENSON |
| 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 |
| 07/07/177 July 2017 | REGISTERED OFFICE CHANGED ON 07/07/2017 FROM INTERNATIONAL HOUSE HOLBORN VIADUCT LONDON EC1A 2BN |
| 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 |
| 13/12/1613 December 2016 | APPOINTMENT TERMINATED, SECRETARY LEAH DICKENSON |
| 13/12/1613 December 2016 | DIRECTOR APPOINTED MS LEAH HELEN JACKSON |
| 19/07/1619 July 2016 | CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 15/03/1615 March 2016 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/15 |
| 31/12/1531 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 21/07/1521 July 2015 | Annual return made up to 4 July 2015 with full list of shareholders |
| 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 |
| 20/07/1520 July 2015 | REGISTERED OFFICE CHANGED ON 20/07/2015 FROM 2ND FLOOR 145/157 ST. JOHN STREET LONDON EC1V 4PY |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 04/03/154 March 2015 | DIRECTOR APPOINTED MS LEAH DICKENSON |
| 03/03/153 March 2015 | APPOINTMENT TERMINATED, DIRECTOR JAMES WATSON |
| 31/12/1431 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 22/07/1422 July 2014 | Annual return made up to 4 July 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 31/12/1331 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 15/07/1315 July 2013 | Annual return made up to 4 July 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 23/12/1223 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 31/07/1231 July 2012 | Annual return made up to 4 July 2012 with full list of shareholders |
| 02/05/122 May 2012 | APPOINTMENT TERMINATED, SECRETARY DERMOT SHILTON |
| 02/05/122 May 2012 | SECRETARY APPOINTED MS LEAH DICKENSON |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 31/12/1131 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 05/10/115 October 2011 | DIRECTOR APPOINTED MR JAMES WATSON |
| 04/10/114 October 2011 | APPOINTMENT TERMINATED, DIRECTOR LEAH DICKENSON |
| 04/10/114 October 2011 | SECRETARY APPOINTED MR. DERMOT SHILTON |
| 04/10/114 October 2011 | APPOINTMENT TERMINATED, SECRETARY PAUL DICKENSON |
| 04/10/114 October 2011 | 01/10/11 STATEMENT OF CAPITAL GBP 400 |
| 17/07/1117 July 2011 | Annual return made up to 4 July 2011 with full list of shareholders |
| 17/07/1117 July 2011 | 12/07/10 STATEMENT OF CAPITAL GBP 2 |
| 07/05/117 May 2011 | 11/04/10 STATEMENT OF CAPITAL GBP 2 |
| 01/01/111 January 2011 | 11/04/10 STATEMENT OF CAPITAL GBP 2 |
| 20/12/1020 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 09/10/109 October 2010 | APPOINTMENT TERMINATED, SECRETARY LINDA WATSON |
| 09/10/109 October 2010 | SECRETARY APPOINTED MR PAUL DICKENSON |
| 30/08/1030 August 2010 | Annual return made up to 4 July 2010 with full list of shareholders |
| 01/12/091 December 2009 | Registered office address changed from , Weybridge 9 Bempton Short Lane, Bridlington, Yorkshire, Y016 6Xb, England on 2009-12-01 |
| 01/12/091 December 2009 | SECRETARY'S CHANGE OF PARTICULARS / LINDA WATSON / 01/12/2009 |
| 01/12/091 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / LEAH DICKENSON / 01/12/2009 |
| 01/12/091 December 2009 | REGISTERED OFFICE CHANGED ON 01/12/2009 FROM WEYBRIDGE 9 BEMPTON SHORT LANE BRIDLINGTON YORKSHIRE Y016 6XB ENGLAND |
| 30/11/0930 November 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 05/09/095 September 2009 | RETURN MADE UP TO 04/07/09; FULL LIST OF MEMBERS |
| 26/01/0926 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
| 31/12/0831 December 2008 | REGISTERED OFFICE CHANGED ON 31/12/2008 FROM 2ND FLOOR 145-157 ST.JOHN STREET LONDON EC1V 4PY |
| 31/12/0831 December 2008 | |
| 04/11/084 November 2008 | SECRETARY'S CHANGE OF PARTICULARS / LINDA WATSON / 14/09/2008 |
| 04/11/084 November 2008 | DIRECTOR'S CHANGE OF PARTICULARS / LEAH DICKENSON / 10/10/2008 |
| 07/07/087 July 2008 | RETURN MADE UP TO 04/07/08; FULL LIST OF MEMBERS |
| 27/06/0827 June 2008 | SECRETARY APPOINTED LINDA WATSON |
| 27/06/0827 June 2008 | APPOINTMENT TERMINATED SECRETARY DERMOT SHILTON |
| 21/05/0821 May 2008 | PREVSHO FROM 31/07/2008 TO 31/03/2008 |
| 20/02/0820 February 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07 |
| 17/07/0717 July 2007 | RETURN MADE UP TO 04/07/07; FULL LIST OF MEMBERS |
| 04/07/064 July 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