- Company Overview for WINE WAITER LIMITED (04464335)
- Filing history for WINE WAITER LIMITED (04464335)
- People for WINE WAITER LIMITED (04464335)
- More for WINE WAITER LIMITED (04464335)
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) |
---|---|---|---|
02 Feb 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Oct 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Oct 2015 | DS01 | Application to strike the company off the register | |
02 Mar 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
29 Sep 2014 | AA01 | Current accounting period extended from 30 April 2014 to 31 October 2014 | |
29 Sep 2014 | AR01 |
Annual return made up to 12 August 2014 with full list of shareholders
Statement of capital on 2014-09-29
|
|
11 Nov 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
13 Aug 2013 | AR01 |
Annual return made up to 12 August 2013 with full list of shareholders
Statement of capital on 2013-08-13
|
|
18 Dec 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
15 Aug 2012 | AR01 | Annual return made up to 19 June 2012 with full list of shareholders | |
03 Feb 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
03 Aug 2011 | AR01 | Annual return made up to 19 June 2011 with full list of shareholders | |
05 Nov 2010 | RESOLUTIONS |
Resolutions
|
|
05 Nov 2010 | AD01 | Registered office address changed from 16-17 Copperfields Spital Street Dartford Kent DA1 2DE on 5 November 2010 | |
05 Nov 2010 | TM02 | Termination of appointment of Julie Michalski as a secretary | |
05 Nov 2010 | TM01 | Termination of appointment of Julie Michalski as a director | |
05 Nov 2010 | TM01 | Termination of appointment of John Brennan as a director | |
05 Nov 2010 | AP01 | Appointment of Mark Wrench as a director | |
05 Nov 2010 | AP01 | Appointment of Doctor Antony Julian Michalski as a director | |
12 Aug 2010 | AA | Accounts for a dormant company made up to 30 April 2010 | |
30 Jul 2010 | AR01 | Annual return made up to 19 June 2010 | |
27 Jul 2010 | CERTNM |
Company name changed phys-assist LIMITED\certificate issued on 27/07/10
|
|
27 Jul 2010 | CONNOT | Change of name notice | |
10 Aug 2009 | AA | Accounts for a dormant company made up to 30 April 2009 | |
20 Jul 2009 | 363a | Return made up to 19/06/09; no change of members |