- Company Overview for WORLDWIDE WINE INVESTMENTS LIMITED (06188554)
- Filing history for WORLDWIDE WINE INVESTMENTS LIMITED (06188554)
- People for WORLDWIDE WINE INVESTMENTS LIMITED (06188554)
- More for WORLDWIDE WINE INVESTMENTS LIMITED (06188554)
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) |
---|---|---|---|
01 Jul 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
18 Mar 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Sep 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Jun 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Oct 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Oct 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 May 2012 | TM01 | Termination of appointment of Mellissa Munsch as a director | |
08 May 2012 | AP01 | Appointment of Mr David Nichol as a director | |
16 Feb 2012 | AR01 |
Annual return made up to 8 February 2012 with full list of shareholders
Statement of capital on 2012-02-16
|
|
16 Feb 2012 | TM01 | Termination of appointment of Geraint Jones as a director | |
15 Feb 2012 | TM01 | Termination of appointment of Geraint Jones as a director | |
14 Feb 2012 | TM02 | Termination of appointment of Geraint Jones as a secretary | |
14 Feb 2012 | AP01 | Appointment of Miss Mellissa Munsch as a director | |
14 Feb 2012 | TM02 | Termination of appointment of Geraint Jones as a secretary | |
12 Dec 2011 | AP03 | Appointment of Mr Geraint Jones as a secretary | |
12 Dec 2011 | AP01 | Appointment of Mr Geraint Jones as a director | |
10 Dec 2011 | TM01 | Termination of appointment of Shekisha Harris as a director | |
26 Nov 2011 | TM01 | Termination of appointment of Geriant Owen Jones as a director | |
26 Nov 2011 | AP01 | Appointment of Miss Shekisha Scott Harris as a director | |
26 Nov 2011 | TM01 | Termination of appointment of Donna Newman as a director | |
03 Aug 2011 | AD01 | Registered office address changed from Luminous House 300 South Row Milton Keynes Bucks MK9 2FR England on 3 August 2011 | |
26 Apr 2011 | AR01 | Annual return made up to 8 April 2011 with full list of shareholders | |
06 Dec 2010 | AA | Total exemption small company accounts made up to 30 September 2010 | |
29 Nov 2010 | CH01 | Director's details changed for Mr Geraint Jones on 15 October 2010 | |
29 Nov 2010 | AP01 | Appointment of Mr Geriant Owen Jones as a director |