Advanced company searchLink opens in new window

WINE DIVINE LTD

Company number 06874194

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)
04 Jul 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Apr 2017 GAZ1(A) First Gazette notice for voluntary strike-off
06 Apr 2017 DS01 Application to strike the company off the register
13 Jun 2016 AA Total exemption small company accounts made up to 31 March 2016
16 May 2016 CH01 Director's details changed for Mrs Christine Frances Jackson on 16 May 2016
09 Apr 2016 AR01 Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-04-09
  • GBP 2,000
25 Aug 2015 AA Total exemption small company accounts made up to 31 March 2015
11 Apr 2015 AR01 Annual return made up to 8 April 2015 with full list of shareholders
Statement of capital on 2015-04-11
  • GBP 2,000
27 Jun 2014 AA Total exemption small company accounts made up to 31 March 2014
13 Apr 2014 AR01 Annual return made up to 8 April 2014 with full list of shareholders
Statement of capital on 2014-04-13
  • GBP 2,000
13 Apr 2014 CH01 Director's details changed for Mrs Christine Frances Jackson on 1 October 2013
17 May 2013 AA Total exemption small company accounts made up to 31 March 2013
14 May 2013 CH01 Director's details changed for Mrs Christine Frances Nester on 1 January 2013
29 Apr 2013 AR01 Annual return made up to 8 April 2013 with full list of shareholders
04 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
13 Apr 2012 AR01 Annual return made up to 8 April 2012 with full list of shareholders
13 Apr 2012 AD01 Registered office address changed from Po Box Pobox 7420 5 Croft Road Mortimer Common Hook Hampshire RG27 7GT United Kingdom on 13 April 2012
29 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
11 Apr 2011 AR01 Annual return made up to 8 April 2011 with full list of shareholders
11 Apr 2011 CH01 Director's details changed for Mrs Christine Frances Nester on 18 June 2010
17 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
01 Dec 2010 AA01 Previous accounting period shortened from 30 April 2010 to 31 March 2010
15 Apr 2010 AR01 Annual return made up to 8 April 2010 with full list of shareholders
15 Apr 2010 AD01 Registered office address changed from Po Box 7420 5 Croft Road Mortimer Common Hook RG27 7GT on 15 April 2010
14 Apr 2010 CH01 Director's details changed for Mrs Christine Frances Nester on 8 April 2010