- Company Overview for WINE ED LIMITED (10244628)
- Filing history for WINE ED LIMITED (10244628)
- People for WINE ED LIMITED (10244628)
- Charges for WINE ED LIMITED (10244628)
- More for WINE ED LIMITED (10244628)
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
Statement of capital on 2016-06-22
|