- Company Overview for WINEMATTERS (UK) LTD (07844543)
- Filing history for WINEMATTERS (UK) LTD (07844543)
- People for WINEMATTERS (UK) LTD (07844543)
- Insolvency for WINEMATTERS (UK) LTD (07844543)
- More for WINEMATTERS (UK) LTD (07844543)
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) |
---|---|---|---|
23 Aug 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
23 May 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
28 Sep 2022 | RESOLUTIONS |
Resolutions
|
|
28 Sep 2022 | AD01 | Registered office address changed from 4 Isis Business Centre Pony Road Cowley Oxford Oxfordshire OX4 2rd England to Units 1-3 Hilltop Business Park Devizes Road Salisbury Wiltshire SP3 4UF on 28 September 2022 | |
28 Sep 2022 | 600 | Appointment of a voluntary liquidator | |
28 Sep 2022 | LIQ02 | Statement of affairs | |
11 Feb 2022 | CS01 | Confirmation statement made on 11 November 2021 with updates | |
11 Feb 2022 | PSC01 | Notification of Darryl Kenton Mattocks as a person with significant control on 4 February 2021 | |
11 Feb 2022 | PSC07 | Cessation of Michael Ian Norman Palij as a person with significant control on 4 February 2021 | |
31 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
14 Aug 2021 | AA01 | Previous accounting period extended from 30 November 2020 to 31 March 2021 | |
16 Jul 2021 | AD01 | Registered office address changed from Unit 5 Bankside Hanborough Business Park Long Hanborough Witney Oxfordshire OX29 8LJ to 4 Isis Business Centre Pony Road Cowley Oxford Oxfordshire OX4 2rd on 16 July 2021 | |
05 May 2021 | TM01 | Termination of appointment of Michael Ian Norman Palij as a director on 4 February 2021 | |
05 May 2021 | SH01 |
Statement of capital following an allotment of shares on 4 February 2021
|
|
05 May 2021 | AP01 | Appointment of Mr Darryl Kenton Mattocks as a director on 4 February 2021 | |
14 Jan 2021 | CS01 | Confirmation statement made on 11 November 2020 with no updates | |
20 Apr 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
15 Nov 2019 | CS01 | Confirmation statement made on 11 November 2019 with updates | |
17 Jul 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
03 Jul 2019 | PSC07 | Cessation of Ruth Katharine Sarah Tank as a person with significant control on 3 July 2019 | |
03 Jul 2019 | TM01 | Termination of appointment of Ruth Katharine Sarah Tank as a director on 3 July 2019 | |
23 Nov 2018 | CS01 | Confirmation statement made on 11 November 2018 with no updates | |
09 Apr 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
21 Dec 2017 | AP01 | Appointment of Ms Ruth Katharine Sarah Tank as a director on 20 December 2017 | |
24 Nov 2017 | CS01 | Confirmation statement made on 11 November 2017 with updates |