Advanced company searchLink opens in new window

WINNING STRATEGIES LIMITED

Company number 05866372

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Jun 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
14 Mar 2023 GAZ1 First Gazette notice for compulsory strike-off
18 Aug 2022 CS01 Confirmation statement made on 7 August 2022 with no updates
26 May 2022 AP01 Appointment of Mr James Watson as a director on 26 May 2022
02 Jan 2022 AA Accounts for a dormant company made up to 31 March 2021
03 Nov 2021 DISS40 Compulsory strike-off action has been discontinued
02 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
27 Oct 2021 CS01 Confirmation statement made on 7 August 2021 with no updates
30 Dec 2020 AA Micro company accounts made up to 31 March 2020
07 Aug 2020 CS01 Confirmation statement made on 7 August 2020 with updates
24 Dec 2019 AA Micro company accounts made up to 31 March 2019
07 Aug 2019 CS01 Confirmation statement made on 7 August 2019 with updates
23 Mar 2019 PSC01 Notification of Leah Helen Jackson as a person with significant control on 20 January 2019
23 Mar 2019 PSC07 Cessation of Forells Tujays as a person with significant control on 20 January 2019
18 Dec 2018 AA Micro company accounts made up to 31 March 2018
18 Dec 2018 PSC01 Notification of Forells Tujays as a person with significant control on 18 December 2018
31 Oct 2018 DISS40 Compulsory strike-off action has been discontinued
30 Oct 2018 CS01 Confirmation statement made on 7 August 2018 with updates
30 Oct 2018 CH01 Director's details changed for Ms Leah Helen Jackson on 30 August 2016
30 Oct 2018 PSC07 Cessation of Leah Dickenson as a person with significant control on 28 August 2016
30 Oct 2018 GAZ1 First Gazette notice for compulsory strike-off
18 Dec 2017 AA Micro company accounts made up to 31 March 2017
07 Aug 2017 CS01 Confirmation statement made on 7 August 2017 with updates
11 Jul 2017 TM01 Termination of appointment of Leah Dickenson as a director on 28 August 2016
07 Jul 2017 AD01 Registered office address changed from , International House Holborn Viaduct, London, EC1A 2BN to 27 Old Gloucester Street London WC1N 3AX on 7 July 2017