Advanced company searchLink opens in new window

OZ WINES LIMITED

Company number 03954318

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)
22 Jan 2025 TM01 Termination of appointment of Mark Vaughan Manson as a director on 20 January 2025
19 Dec 2024 AD01 Registered office address changed from Suite Lu.231, the Light Bulb, 1 Filament Walk Wandsworth London SW18 4GQ England to C/O Inquesta Corporate Recovery & Insolvency St John's Terrace 11-15 New Road Manchester M26 1LS on 19 December 2024
18 Dec 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-12-09
12 Dec 2024 LIQ02 Statement of affairs
12 Dec 2024 600 Appointment of a voluntary liquidator
10 Apr 2024 CS01 Confirmation statement made on 28 March 2024 with updates
20 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
02 Nov 2023 AD01 Registered office address changed from Room 405, Highland House, 165 the Broadway London SW19 1NE England to Suite Lu.231, the Light Bulb, 1 Filament Walk Wandsworth London SW18 4GQ on 2 November 2023
12 Apr 2023 CS01 Confirmation statement made on 28 March 2023 with updates
28 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
11 Apr 2022 CS01 Confirmation statement made on 28 March 2022 with updates
18 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
11 Nov 2021 AD01 Registered office address changed from Ibex House, 162-164 Arthur Road London SW19 8AQ England to Room 405, Highland House, 165 the Broadway London SW19 1NE on 11 November 2021
21 May 2021 CS01 Confirmation statement made on 28 March 2021 with no updates
29 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
13 May 2020 CS01 Confirmation statement made on 28 March 2020 with no updates
26 Mar 2020 AA Total exemption full accounts made up to 31 March 2019
27 Dec 2019 AA01 Previous accounting period shortened from 30 March 2019 to 29 March 2019
20 May 2019 CS01 Confirmation statement made on 28 March 2019 with no updates
25 Mar 2019 AA Total exemption full accounts made up to 31 March 2018
28 Dec 2018 AA01 Previous accounting period shortened from 31 March 2018 to 30 March 2018
26 Apr 2018 CS01 Confirmation statement made on 28 March 2018 with no updates
26 Apr 2018 CH01 Director's details changed for Mr Mark Vaughan Manson on 26 April 2018
31 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
19 May 2017 CS01 Confirmation statement made on 28 March 2017 with updates