Advanced company searchLink opens in new window

WINEBUYERS LTD

Company number 09816569

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-03-30
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
  • GBP 1.033229
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