WINNING POST RACING LIMITED

1 More London Place, London, SE1 2AF
StatusDISSOLVED
Company No.02923420
CategoryPrivate Limited Company
Incorporated27 Apr 1994
Age30 years, 14 days
JurisdictionEngland Wales
Dissolution18 Mar 2022
Years2 years, 1 month, 24 days

SUMMARY

WINNING POST RACING LIMITED is an dissolved private limited company with number 02923420. It was incorporated 30 years, 14 days ago, on 27 April 1994 and it was dissolved 2 years, 1 month, 24 days ago, on 18 March 2022. The company address is 1 More London Place, London, SE1 2AF.



Company Fillings

Gazette dissolved liquidation

Date: 18 Mar 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 18 Dec 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Move registers to sail company with new address

Date: 12 Jan 2021

Category: Address

Type: AD03

New address: 1 Bedford Avenue London WC1B 3AU

Documents

View document PDF

Change sail address company with new address

Date: 12 Jan 2021

Category: Address

Type: AD02

New address: 1 Bedford Avenue London WC1B 3AU

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jan 2021

Action Date: 05 Jan 2021

Category: Address

Type: AD01

Old address: 1 Bedford Avenue London WC1B 3AU United Kingdom

Change date: 2021-01-05

New address: 1 More London Place London SE1 2AF

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 05 Jan 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 05 Jan 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 05 Jan 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 17 Dec 2020

Action Date: 17 Dec 2020

Category: Capital

Type: SH19

Capital : 100.00 GBP

Date: 2020-12-17

Documents

View document PDF

Legacy

Date: 17 Dec 2020

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 24/11/20

Documents

View document PDF

Resolution

Date: 17 Dec 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Nov 2020

Action Date: 20 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-20

Documents

View document PDF

Appoint person director company with name date

Date: 27 Mar 2020

Action Date: 25 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-03-25

Officer name: Mr Simon James Callander

Documents

View document PDF

Appoint person secretary company with name date

Date: 27 Mar 2020

Action Date: 25 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2020-03-25

Officer name: Mr Simon James Callander

Documents

View document PDF

Termination director company with name termination date

Date: 26 Mar 2020

Action Date: 25 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-03-25

Officer name: Balbir Kelly-Bisla

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Mar 2020

Action Date: 25 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-03-25

Officer name: Balbir Kelly-Bisla

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Nov 2019

Action Date: 20 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Oct 2019

Action Date: 01 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 28 May 2019

Action Date: 24 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Claire Margaret Pape

Termination date: 2019-05-24

Documents

View document PDF

Appoint person director company with name date

Date: 28 May 2019

Action Date: 24 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-05-24

Officer name: Mr Michael James Ford

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Mar 2019

Action Date: 01 Mar 2019

Category: Address

Type: AD01

Change date: 2019-03-01

New address: 1 Bedford Avenue London WC1B 3AU

Old address: Greenside House 50 Station Road Wood Green London N22 7TP

Documents

View document PDF

Appoint person director company with name date

Date: 14 Dec 2018

Action Date: 14 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-12-14

Officer name: Balbir Kelly-Bisla

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Dec 2018

Action Date: 14 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Luke Amos Thomas

Termination date: 2018-12-14

Documents

View document PDF

Termination director company with name termination date

Date: 14 Dec 2018

Action Date: 14 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-12-14

Officer name: Luke Amos Thomas

Documents

View document PDF

Appoint person secretary company with name date

Date: 14 Dec 2018

Action Date: 14 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-12-14

Officer name: Balbir Kelly-Bisla

Documents

View document PDF

Confirmation statement with updates

Date: 19 Nov 2018

Action Date: 19 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Oct 2018

Action Date: 26 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-26

Documents

View document PDF

Appoint person secretary company with name date

Date: 24 Sep 2018

Action Date: 17 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-09-17

Officer name: Luke Amos Thomas

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Sep 2018

Action Date: 17 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Thomas Stamper Fuller

Termination date: 2018-09-17

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jul 2018

Action Date: 31 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony David Steele

Termination date: 2018-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jul 2018

Action Date: 31 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-07-31

Officer name: Mrs Claire Margaret Pape

Documents

View document PDF

Confirmation statement with updates

Date: 14 Nov 2017

Action Date: 14 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Oct 2017

Action Date: 27 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-27

Documents

View document PDF

Confirmation statement with updates

Date: 27 Sep 2016

Action Date: 21 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-21

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Sep 2016

Action Date: 07 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-09-07

Officer name: Dennis Read

Documents

View document PDF

Appoint person secretary company with name date

Date: 09 Sep 2016

Action Date: 07 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-09-07

Officer name: Mr Thomas Stamper Fuller

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Sep 2016

Action Date: 29 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-29

Documents

View document PDF

Termination director company with name termination date

Date: 10 Nov 2015

Action Date: 06 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Cooper

Termination date: 2015-11-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Oct 2015

Action Date: 30 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Oct 2015

Action Date: 21 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2014

Action Date: 21 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Oct 2013

Action Date: 21 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Oct 2013

Action Date: 01 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-01

Documents

View document PDF

Appoint person director company with name

Date: 26 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Luke Amos Thomas

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Oct 2012

Action Date: 21 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Sep 2012

Action Date: 27 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Oct 2011

Action Date: 21 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Sep 2011

Action Date: 28 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Oct 2010

Action Date: 21 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-21

Documents

View document PDF

Appoint person director company with name

Date: 23 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neil Cooper

Documents

View document PDF

Termination director company with name

Date: 22 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Lane

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Apr 2010

Action Date: 29 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-29

Documents

View document PDF

Legacy

Date: 25 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 21/09/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jun 2009

Action Date: 30 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-30

Documents

View document PDF

Legacy

Date: 03 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 21/09/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jul 2008

Action Date: 01 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-01

Documents

View document PDF

Legacy

Date: 14 Jan 2008

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 10 Jan 2008

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 10 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 21/09/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jun 2007

Action Date: 26 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-26

Documents

View document PDF

Legacy

Date: 07 Jun 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 May 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 Jan 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 08 Jan 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Dec 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 05 Dec 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Nov 2006

Action Date: 27 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-27

Documents

View document PDF

Legacy

Date: 19 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 21/09/06; full list of members

Documents

View document PDF

Legacy

Date: 29 Sep 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 28 Sep 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 21 Dec 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Oct 2005

Category: Annual-return

Type: 363a

Description: Return made up to 21/09/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Oct 2005

Action Date: 01 May 2005

Category: Accounts

Type: AA

Made up date: 2005-05-01

Documents

View document PDF

Legacy

Date: 04 Jul 2005

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/04/06 to 31/12/05

Documents

View document PDF

Legacy

Date: 04 Jul 2005

Category: Address

Type: 287

Description: Registered office changed on 04/07/05 from: stanley house 151 dale street liverpool merseyside L2 2JW

Documents

View document PDF

Legacy

Date: 04 Jul 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 04 Jul 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Jul 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 04 Jul 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Jul 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Resolution

Date: 28 Apr 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Feb 2005

Action Date: 02 May 2004

Category: Accounts

Type: AA

Made up date: 2004-05-02

Documents

View document PDF

Legacy

Date: 18 Feb 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Feb 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 21/09/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Dec 2003

Action Date: 27 Apr 2003

Category: Accounts

Type: AA

Made up date: 2003-04-27

Documents

View document PDF

Legacy

Date: 20 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 21/09/03; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Mar 2003

Action Date: 28 Apr 2002

Category: Accounts

Type: AA

Made up date: 2002-04-28

Documents

View document PDF

Auditors resignation company

Date: 28 Feb 2003

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 18 Oct 2002

Category: Annual-return

Type: 363s

Description: Return made up to 21/09/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 Mar 2002

Action Date: 29 Apr 2001

Category: Accounts

Type: AA

Made up date: 2001-04-29

Documents

View document PDF

Auditors resignation company

Date: 11 Feb 2002

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 18 Oct 2001

Category: Annual-return

Type: 363s

Description: Return made up to 21/09/01; full list of members

Documents

View document PDF

Legacy

Date: 04 Oct 2001

Category: Accounts

Type: 225

Description: Accounting reference date extended from 19/02/01 to 30/04/01

Documents

View document PDF

Legacy

Date: 05 Jan 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Jan 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 21 Dec 2000

Action Date: 19 Feb 2000

Category: Accounts

Type: AA

Made up date: 2000-02-19

Documents

View document PDF

Legacy

Date: 12 Oct 2000

Category: Annual-return

Type: 363s

Description: Return made up to 21/09/00; full list of members

Documents

View document PDF

Legacy

Date: 16 May 2000

Category: Annual-return

Type: 363s

Description: Return made up to 27/04/00; full list of members

Documents

View document PDF


Some Companies

BUDGET FLIGHT TRAVELODGE LTD

69 ST KEVERNE ROAD,LONDON,SE9 4AL

Number:10614106
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

HALLOHEALTH LIMITED

69 GREAT HAMPTON STREET,BIRMINGHAM,B18 6EW

Number:10351749
Status:ACTIVE
Category:Private Limited Company

OPTIMISTIC PRODUCTIONS LTD

45 SHAKESPEARE STREET,HOVE,BN3 5AG

Number:06879089
Status:ACTIVE
Category:Private Limited Company

POPIN PUBS LIMITED

LORIEN AVON DASSETT,WARWICKSHIRE,CV47 2AL

Number:11645098
Status:ACTIVE
Category:Private Limited Company

PROJECT PRO CONSULTING LTD

23 REDBY CLOSE,SUNDERLAND,SR6 9QD

Number:07893439
Status:ACTIVE
Category:Private Limited Company

THE LECITHIN COMPANY LIMITED

AISSELA,ESHER,KT10 9QY

Number:05459249
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source