Advanced company searchLink opens in new window

WINNERS AMUSEMENTS LIMITED

Company number 04210606

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)
18 Jul 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 May 2023 GAZ1(A) First Gazette notice for voluntary strike-off
22 Apr 2023 DS01 Application to strike the company off the register
05 Jan 2023 CS01 Confirmation statement made on 31 December 2022 with no updates
04 Oct 2022 AA Accounts for a dormant company made up to 31 December 2021
12 Jan 2022 CS01 Confirmation statement made on 31 December 2021 with no updates
12 Jan 2022 CH01 Director's details changed for Mr Zane Cedomir Mersich on 11 January 2022
28 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
13 Jan 2021 CS01 Confirmation statement made on 31 December 2020 with no updates
12 Jan 2021 AD02 Register inspection address has been changed from Astra House Kingsway Bridgend Industrial Estate Bridgend CF31 3RY Wales to Novomatic House South Road Bridgend Industrial Estate Bridgend CF31 3EB
30 Sep 2020 AA Accounts for a dormant company made up to 31 December 2019
22 Sep 2020 CH01 Director's details changed for Mr Zane Cedomir Mersich on 22 September 2020
13 Jul 2020 AD01 Registered office address changed from Morris House South Road Bridgend Industrial Estate Bridgend CF31 3EB Wales to Novomatic House South Road Bridgend Industrial Estate Bridgend CF31 3EB on 13 July 2020
16 Mar 2020 AD01 Registered office address changed from Birch House Woodlands Business Park Milton Keynes Buckinghamshire MK14 6EW England to Morris House South Road Bridgend Industrial Estate Bridgend CF31 3EB on 16 March 2020
10 Feb 2020 TM01 Termination of appointment of Neil Paramore as a director on 28 January 2020
10 Feb 2020 TM02 Termination of appointment of Neil Paramore as a secretary on 28 January 2020
10 Feb 2020 AP03 Appointment of Mr Andrew Mark Glennon as a secretary on 28 January 2020
10 Feb 2020 AP01 Appointment of Mr Andrew Mark Glennon as a director on 28 January 2020
09 Jan 2020 CS01 Confirmation statement made on 31 December 2019 with no updates
30 Jan 2019 AA Accounts for a dormant company made up to 31 December 2018
10 Jan 2019 CS01 Confirmation statement made on 31 December 2018 with no updates
30 Apr 2018 AA Accounts for a dormant company made up to 31 December 2017
11 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with no updates
26 Jul 2017 AA Accounts for a dormant company made up to 31 December 2016
15 Mar 2017 AA Accounts for a dormant company made up to 11 June 2016