Advanced company searchLink opens in new window

WINES OF THE WORLD LIMITED

Company number 10614940

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 2024 LIQ13 Return of final meeting in a members' voluntary winding up
05 Apr 2024 LIQ03 Liquidators' statement of receipts and payments to 26 January 2024
05 Apr 2023 LIQ03 Liquidators' statement of receipts and payments to 26 January 2023
03 Oct 2022 600 Appointment of a voluntary liquidator
03 Oct 2022 LIQ10 Removal of liquidator by court order
14 Feb 2022 LIQ01 Declaration of solvency
14 Feb 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-01-27
11 Feb 2022 AD01 Registered office address changed from Hyde Park House 5 Manfred Road London SW15 2RS United Kingdom to 100 st James Road Northampton NN5 5LF on 11 February 2022
11 Feb 2022 600 Appointment of a voluntary liquidator
08 Nov 2021 AA01 Current accounting period shortened from 28 February 2022 to 30 November 2021
12 May 2021 AA Total exemption full accounts made up to 28 February 2021
23 Feb 2021 CS01 Confirmation statement made on 12 February 2021 with no updates
16 Jun 2020 AA Total exemption full accounts made up to 29 February 2020
15 Apr 2020 AD01 Registered office address changed from C/O Bennett Brooks & Co Limited Suite 345 50 Eastcastle Street London London W1W 8EA England to Hyde Park House 5 Manfred Road London SW15 2RS on 15 April 2020
23 Mar 2020 CS01 Confirmation statement made on 12 February 2020 with no updates
20 Mar 2020 PSC07 Cessation of Martin William Sherwood as a person with significant control on 7 March 2018
20 Mar 2020 PSC01 Notification of Peter Thomas Cook as a person with significant control on 7 March 2018
06 Dec 2019 AA Total exemption full accounts made up to 28 February 2019
19 Feb 2019 CS01 Confirmation statement made on 12 February 2019 with updates
12 Jul 2018 AA Accounts for a dormant company made up to 28 February 2018
19 Mar 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
07 Mar 2018 SH01 Statement of capital following an allotment of shares on 7 March 2018
  • GBP 1,181.06
22 Feb 2018 CS01 Confirmation statement made on 12 February 2018 with updates
13 Feb 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-02-13
  • GBP .01