Advanced company searchLink opens in new window

WINE ED LIMITED

Company number 10244628

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)
11 Apr 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
04 Oct 2022 CS01 Confirmation statement made on 4 September 2022 with no updates
16 Dec 2021 AA01 Previous accounting period extended from 30 April 2021 to 31 October 2021
07 Sep 2021 CS01 Confirmation statement made on 4 September 2021 with updates
06 May 2021 AA Total exemption full accounts made up to 30 April 2020
11 Dec 2020 AD01 Registered office address changed from 40 Queen Anne Street Queen Anne Street London W1G 9EL England to 40 Queen Anne Street London W1G 9EL on 11 December 2020
11 Dec 2020 PSC02 Notification of Arbela Capital Limited as a person with significant control on 29 November 2020
11 Dec 2020 PSC07 Cessation of Jascots Wine Merchants Limited as a person with significant control on 29 November 2020
11 Dec 2020 AP01 Appointment of Mr Edward Lam as a director on 29 November 2020
11 Dec 2020 TM01 Termination of appointment of John Simon Charnock as a director on 29 November 2020
11 Dec 2020 AD01 Registered office address changed from The Observatory Pinnacle House 260 Old Oak Common Lane London NW10 6DX United Kingdom to 40 Queen Anne Street Queen Anne Street London W1G 9EL on 11 December 2020
04 Sep 2020 CS01 Confirmation statement made on 4 September 2020 with updates
07 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
07 Oct 2019 CS01 Confirmation statement made on 7 October 2019 with no updates
10 Dec 2018 CS01 Confirmation statement made on 10 December 2018 with no updates
06 Dec 2018 AA Total exemption full accounts made up to 30 April 2018
10 Apr 2018 CS01 Confirmation statement made on 10 April 2018 with no updates
09 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
20 Jun 2017 CS01 Confirmation statement made on 20 June 2017 with no updates
13 Jun 2017 AA01 Previous accounting period shortened from 30 June 2017 to 30 April 2017
21 Nov 2016 CS01 Confirmation statement made on 18 November 2016 with updates
07 Nov 2016 MR01 Registration of charge 102446280001, created on 3 November 2016
17 Oct 2016 AP01 Appointment of Mr Miles Thomas Macinnes as a director on 4 October 2016
22 Jun 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2016-06-22
  • GBP 1