Advanced company searchLink opens in new window

WINE DELIVERY ONLINE LTD

Company number 14061272

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)
06 Jan 2025 PSC04 Change of details for Mr Matthew David Davies as a person with significant control on 6 January 2025
06 Jan 2025 CH01 Director's details changed for Mr Matthew David Davies on 6 January 2025
04 Dec 2024 AD01 Registered office address changed from 293 Kenton Lane Harrow HA3 8RR England to C/O Jt Maxwell Limited Unit 2.01 Hollinwood Business Centre Albert Street Hollinwood Failsworth OL8 3QL on 4 December 2024
04 Dec 2024 LIQ02 Statement of affairs
04 Dec 2024 600 Appointment of a voluntary liquidator
04 Dec 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-11-29
30 Sep 2024 SH01 Statement of capital following an allotment of shares on 10 August 2024
  • GBP 12.93726
30 Sep 2024 SH01 Statement of capital following an allotment of shares on 26 September 2024
  • GBP 12.93726
19 Sep 2024 AA Micro company accounts made up to 30 April 2024
23 Apr 2024 CS01 Confirmation statement made on 14 April 2024 with updates
18 Dec 2023 SH01 Statement of capital following an allotment of shares on 17 December 2023
  • GBP 11.66611
14 Nov 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
14 Nov 2023 MA Memorandum and Articles of Association
10 Nov 2023 SH01 Statement of capital following an allotment of shares on 6 November 2023
  • GBP 11.61056
02 Nov 2023 AA Micro company accounts made up to 30 April 2023
14 Jul 2023 SH01 Statement of capital following an allotment of shares on 14 July 2023
  • GBP 10.17719
14 Apr 2023 CS01 Confirmation statement made on 14 April 2023 with updates
29 Mar 2023 SH02 Sub-division of shares on 23 March 2023
29 Mar 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
17 Jan 2023 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 293 Kenton Lane Harrow HA3 8RR on 17 January 2023
06 Jun 2022 SH02 Sub-division of shares on 1 June 2022
21 Apr 2022 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2022-04-21
  • GBP 10