- Company Overview for WINES OF THE WORLD LIMITED (10614940)
- Filing history for WINES OF THE WORLD LIMITED (10614940)
- People for WINES OF THE WORLD LIMITED (10614940)
- Insolvency for WINES OF THE WORLD LIMITED (10614940)
- More for WINES OF THE WORLD LIMITED (10614940)
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
|
|
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
|
|
07 Mar 2018 | SH01 |
Statement of capital following an allotment of shares on 7 March 2018
|
|
22 Feb 2018 | CS01 | Confirmation statement made on 12 February 2018 with updates | |
13 Feb 2017 | NEWINC |
Incorporation
Statement of capital on 2017-02-13
|