Advanced company searchLink opens in new window

WINE WAITER LIMITED

Company number 04464335

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)
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
  • GBP 2
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
  • GBP 2
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
  • RES01 ‐ Resolution of adoption of Memorandum of Association
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
  • RES15 ‐ Change company name resolution on 2010-07-20
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