- Company Overview for WINE MARK LIMITED (04336368)
- Filing history for WINE MARK LIMITED (04336368)
- People for WINE MARK LIMITED (04336368)
- More for WINE MARK LIMITED (04336368)
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) |
---|---|---|---|
13 Dec 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Sep 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Aug 2022 | DS01 | Application to strike the company off the register | |
10 Aug 2022 | AA | Micro company accounts made up to 30 September 2021 | |
13 Jan 2022 | CS01 | Confirmation statement made on 7 December 2021 with no updates | |
31 Jul 2021 | AA | Micro company accounts made up to 30 September 2020 | |
16 Dec 2020 | CS01 | Confirmation statement made on 7 December 2020 with updates | |
20 Jun 2020 | AA | Micro company accounts made up to 30 September 2019 | |
26 Jan 2020 | CS01 | Confirmation statement made on 7 December 2019 with no updates | |
17 Jun 2019 | AA | Micro company accounts made up to 30 September 2018 | |
30 Dec 2018 | CS01 | Confirmation statement made on 7 December 2018 with no updates | |
25 Jun 2018 | AA | Micro company accounts made up to 30 September 2017 | |
31 Dec 2017 | CS01 | Confirmation statement made on 7 December 2017 with no updates | |
30 Jun 2017 | AA | Micro company accounts made up to 30 September 2016 | |
06 Feb 2017 | CS01 | Confirmation statement made on 7 December 2016 with updates | |
28 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
24 Feb 2016 | AR01 |
Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2016-02-24
|
|
24 Feb 2016 | CH01 | Director's details changed for Mr; John Dunnill on 1 November 2015 | |
22 Feb 2016 | CH03 | Secretary's details changed for Mrs Carole Irene Domenica Steel on 1 November 2015 | |
22 Feb 2016 | CH01 | Director's details changed for Mrs Carole Irene Domenica Steel on 1 November 2015 | |
30 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
27 Dec 2014 | AR01 |
Annual return made up to 7 December 2014 with full list of shareholders
Statement of capital on 2014-12-27
|
|
27 Dec 2014 | AD01 | Registered office address changed from C/O Mrs J Steel 11, Dummond Close Prospect Place Hythe Southampton SO45 6HD to C/O Wine Mark Ltd 11 Drummond Court Prospect Place Hythe Southampton SO45 6HD on 27 December 2014 | |
15 Aug 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
21 Feb 2014 | AR01 |
Annual return made up to 7 December 2013 with full list of shareholders
Statement of capital on 2014-02-21
|