Advanced company searchLink opens in new window

HUNWINES LTD

Company number 12097240

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)
12 Jan 2024 LIQ03 Liquidators' statement of receipts and payments to 17 November 2023
18 Jan 2023 LIQ03 Liquidators' statement of receipts and payments to 17 November 2022
03 Dec 2021 LIQ02 Statement of affairs
29 Nov 2021 AD01 Registered office address changed from 42 Buckingham Road London E11 2EB England to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 29 November 2021
29 Nov 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-11-18
29 Nov 2021 600 Appointment of a voluntary liquidator
19 Oct 2021 AA Total exemption full accounts made up to 30 April 2021
21 Aug 2021 CS01 Confirmation statement made on 10 July 2021 with updates
27 Jul 2021 AD01 Registered office address changed from Flat 311 419 Wick Lane London E3 2PW England to 42 Buckingham Road London E11 2EB on 27 July 2021
22 Jul 2021 MR01 Registration of charge 120972400001, created on 16 July 2021
24 Jun 2021 MA Memorandum and Articles of Association
24 Jun 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Jun 2021 SH01 Statement of capital following an allotment of shares on 29 April 2021
  • GBP 3.593989
11 Mar 2021 SH01 Statement of capital following an allotment of shares on 1 March 2021
  • GBP 3.473984
11 Mar 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
29 Jan 2021 AD03 Register(s) moved to registered inspection location 3 Bunhill Row London EC1Y 8YZ
28 Jan 2021 AD02 Register inspection address has been changed to 3 Bunhill Row London EC1Y 8YZ
16 Dec 2020 AA Total exemption full accounts made up to 30 April 2020
24 Jul 2020 CS01 Confirmation statement made on 10 July 2020 with updates
16 Mar 2020 SH01 Statement of capital following an allotment of shares on 10 March 2020
  • GBP 3.111075
16 Mar 2020 SH02 Sub-division of shares on 28 February 2020
13 Mar 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub division 28/02/2020
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Feb 2020 AA01 Current accounting period shortened from 31 July 2020 to 30 April 2020
11 Jul 2019 NEWINC Incorporation
Statement of capital on 2019-07-11
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted