- Company Overview for WINEBUYERS LTD (09816569)
- Filing history for WINEBUYERS LTD (09816569)
- People for WINEBUYERS LTD (09816569)
- Charges for WINEBUYERS LTD (09816569)
- Insolvency for WINEBUYERS LTD (09816569)
- More for WINEBUYERS LTD (09816569)
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) |
---|---|---|---|
30 May 2023 | LIQ03 | Liquidators' statement of receipts and payments to 29 March 2023 | |
07 Jun 2022 | LIQ03 | Liquidators' statement of receipts and payments to 29 March 2022 | |
17 Sep 2021 | COM2 | Change of membership of creditors or liquidation committee | |
29 Apr 2021 | 600 | Appointment of a voluntary liquidator | |
29 Apr 2021 | LIQ02 | Statement of affairs | |
27 Apr 2021 | AD01 | Registered office address changed from 33 Soho Square Soho London W1D 3QU England to 82 st. John Street London EC1M 4JN on 27 April 2021 | |
27 Apr 2021 | COM1 | Establishment of creditors or liquidation committee | |
27 Apr 2021 | RESOLUTIONS |
Resolutions
|
|
03 Nov 2020 | MR04 | Satisfaction of charge 098165690002 in full | |
30 Oct 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
20 May 2020 | CS01 | Confirmation statement made on 20 May 2020 with updates | |
15 May 2020 | CS01 | Confirmation statement made on 15 May 2020 with updates | |
15 May 2020 | CS01 | Confirmation statement made on 21 February 2020 with updates | |
20 Feb 2020 | AD01 | Registered office address changed from 16 Great Chapel Street London W1F 8FL England to 33 Soho Square Soho London W1D 3QU on 20 February 2020 | |
10 Dec 2019 | TM01 | Termination of appointment of Santiago Barbat as a director on 10 December 2019 | |
21 Oct 2019 | TM01 | Termination of appointment of Mehrdad Amir-Mokri as a director on 10 October 2019 | |
25 Jul 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
21 Jun 2019 | CS01 | Confirmation statement made on 21 June 2019 with updates | |
12 Apr 2019 | MR04 | Satisfaction of charge 098165690001 in full | |
01 Apr 2019 | CS01 | Confirmation statement made on 1 April 2019 with updates | |
25 Mar 2019 | CS01 | Confirmation statement made on 14 March 2019 with updates | |
14 Jan 2019 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 6 June 2018
|
|
07 Jan 2019 | CH01 | Director's details changed for Mr Reza Amir-Mokri on 7 January 2019 | |
07 Jan 2019 | CH01 | Director's details changed for Mr Frederic Jean-Yves Billet on 7 January 2019 | |
07 Jan 2019 | AP01 | Appointment of Mr Frederic Jean-Yves Billet as a director on 7 January 2019 |