- Company Overview for OZ WINES LIMITED (03954318)
- Filing history for OZ WINES LIMITED (03954318)
- People for OZ WINES LIMITED (03954318)
- Insolvency for OZ WINES LIMITED (03954318)
- More for OZ WINES LIMITED (03954318)
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
|
|
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 |