Advanced company searchLink opens in new window

WINECHAP LTD

Company number 06821898

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)
19 Apr 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Feb 2016 GAZ1 First Gazette notice for compulsory strike-off
05 Mar 2015 AR01 Annual return made up to 17 February 2015 with full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
05 Mar 2015 CH01 Director's details changed for James Joseph Murphy on 23 February 2015
11 Feb 2015 AR01 Annual return made up to 17 February 2014 with full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
31 Jul 2014 AA Total exemption small company accounts made up to 28 February 2013
31 Jul 2014 AA Total exemption small company accounts made up to 28 February 2014
22 Mar 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Mar 2014 GAZ1 First Gazette notice for compulsory strike-off
28 Nov 2013 CH04 Secretary's details changed for Hogbens Dunphy Secretaries Limited on 8 July 2013
28 Nov 2013 CH04 Secretary's details changed for Hogbens Dunphy Secretaries Limited on 8 July 2013
28 Nov 2013 AD01 Registered office address changed from First Floor 45 Monmouth Street London WC2H 9DG on 28 November 2013
25 Apr 2013 AR01 Annual return made up to 17 February 2013 with full list of shareholders
Statement of capital on 2013-04-25
  • GBP 100
30 Nov 2012 AA Total exemption small company accounts made up to 28 February 2012
08 Mar 2012 AR01 Annual return made up to 17 February 2012 with full list of shareholders
30 Nov 2011 AA Total exemption small company accounts made up to 28 February 2011
18 Aug 2011 TM01 Termination of appointment of John Dunphy as a director
07 Mar 2011 AR01 Annual return made up to 17 February 2011 with full list of shareholders
17 Dec 2010 AA Total exemption small company accounts made up to 28 February 2010
24 Feb 2010 AR01 Annual return made up to 17 February 2010 with full list of shareholders
23 Feb 2010 CH01 Director's details changed for James Joseph Murphy on 17 February 2010
23 Feb 2010 CH01 Director's details changed for John Erskine Francis Dunphy on 17 February 2010
23 Feb 2010 CH04 Secretary's details changed for Hogbens Dunphy Secretaries Limited on 17 February 2010
21 Sep 2009 287 Registered office changed on 21/09/2009 from first floor 22 charing cross road london WC2H 0QT england
17 Feb 2009 NEWINC Incorporation