- Company Overview for INTERNATIONAL WINE LIMITED (12925115)
- Filing history for INTERNATIONAL WINE LIMITED (12925115)
- People for INTERNATIONAL WINE LIMITED (12925115)
- More for INTERNATIONAL WINE LIMITED (12925115)
| 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) |
|---|---|---|---|
| 15 Jan 2026 | CS01 | Confirmation statement made on 11 January 2026 with no updates | |
| 15 Jan 2026 | CH01 | Director's details changed for Mr Maximilian Thomas Hunter on 15 January 2026 | |
| 15 Jan 2026 | PSC04 | Change of details for Maximilian Thomas Hunter as a person with significant control on 15 January 2026 | |
| 16 Dec 2025 | AA | Total exemption full accounts made up to 31 March 2025 | |
| 12 Mar 2025 | CS01 | Confirmation statement made on 11 January 2025 with no updates | |
| 23 Aug 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
| 14 Jun 2024 | AD01 | Registered office address changed from First Floor 5 Fleet Place London EC4M 7rd United Kingdom to The Octagon Wells Road Ilkley West Yorkshire LS29 9JB on 14 June 2024 | |
| 08 Jun 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
| 05 Jun 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
| 28 May 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 01 Feb 2024 | CS01 | Confirmation statement made on 11 January 2024 with no updates | |
| 11 Jan 2023 | CS01 | Confirmation statement made on 11 January 2023 with no updates | |
| 02 Nov 2022 | AA | Micro company accounts made up to 31 March 2022 | |
| 17 Aug 2022 | AA01 | Previous accounting period extended from 31 October 2021 to 31 March 2022 | |
| 10 Mar 2022 | AD01 | Registered office address changed from First Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA United Kingdom to First Floor 5 Fleet Place London EC4M 7rd on 10 March 2022 | |
| 17 Jan 2022 | CS01 | Confirmation statement made on 11 January 2022 with no updates | |
| 11 Jan 2021 | CS01 | Confirmation statement made on 11 January 2021 with updates | |
| 11 Jan 2021 | PSC07 | Cessation of Ognian Stanev Bozarov as a person with significant control on 7 January 2021 | |
| 11 Jan 2021 | PSC01 | Notification of Maximilian Thomas Hunter as a person with significant control on 7 January 2021 | |
| 14 Oct 2020 | CH01 | Director's details changed for Maximiliam Thomas Hunter on 3 October 2020 | |
| 03 Oct 2020 | NEWINC |
Incorporation
Statement of capital on 2020-10-03
|