Advanced company searchLink opens in new window

WIN THE CROWD LTD

Company number 08403580

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)
22 Dec 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Oct 2020 GAZ1(A) First Gazette notice for voluntary strike-off
24 Sep 2020 DS01 Application to strike the company off the register
01 Jun 2020 AA Micro company accounts made up to 5 April 2020
24 Feb 2020 CS01 Confirmation statement made on 14 February 2020 with updates
12 Dec 2019 AA Micro company accounts made up to 5 April 2019
22 Feb 2019 CS01 Confirmation statement made on 14 February 2019 with updates
30 Aug 2018 AA Micro company accounts made up to 5 April 2018
06 Jun 2018 AP04 Appointment of Tayler Bradshaw Limited as a secretary on 6 June 2018
27 Feb 2018 CS01 Confirmation statement made on 14 February 2018 with updates
27 Feb 2018 PSC01 Notification of Henrietta Louise Davis Flynn as a person with significant control on 6 April 2016
27 Feb 2018 PSC01 Notification of Anthony Moss Flynn as a person with significant control on 6 April 2016
08 Dec 2017 AA Micro company accounts made up to 5 April 2017
23 Feb 2017 CS01 Confirmation statement made on 14 February 2017 with updates
05 Sep 2016 AA Total exemption small company accounts made up to 5 April 2016
11 Mar 2016 AR01 Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 3,000
10 Mar 2016 AD01 Registered office address changed from Islay House Great Chesterford Court London Road Great Chesterford Essex CB10 1PF to Northside 75 High Street Linton Cambridgeshire CB21 4HS on 10 March 2016
09 Sep 2015 AA Total exemption small company accounts made up to 5 April 2015
03 Mar 2015 AR01 Annual return made up to 14 February 2015 with full list of shareholders
Statement of capital on 2015-03-03
  • GBP 3,000
19 Sep 2014 AA Total exemption small company accounts made up to 5 April 2014
25 Feb 2014 AR01 Annual return made up to 14 February 2014 with full list of shareholders
Statement of capital on 2014-02-25
  • GBP 3,000
25 Feb 2014 AD01 Registered office address changed from 75 High Street Linton Cambridgeshire CB21 4HS on 25 February 2014
13 Feb 2014 TM01 Termination of appointment of Anita Constant as a director
25 Mar 2013 AA01 Current accounting period shortened from 6 April 2014 to 5 April 2014
24 Mar 2013 AA01 Current accounting period extended from 28 February 2014 to 6 April 2014