- Company Overview for WINNING STRATEGIES LIMITED (05866372)
- Filing history for WINNING STRATEGIES LIMITED (05866372)
- People for WINNING STRATEGIES LIMITED (05866372)
- More for WINNING STRATEGIES LIMITED (05866372)
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 |