- Company Overview for THE WINE FUSION INNOVATIONS LIMITED (06932231)
- Filing history for THE WINE FUSION INNOVATIONS LIMITED (06932231)
- People for THE WINE FUSION INNOVATIONS LIMITED (06932231)
- More for THE WINE FUSION INNOVATIONS LIMITED (06932231)
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) |
---|---|---|---|
31 Dec 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Oct 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Oct 2019 | DS01 | Application to strike the company off the register | |
06 Sep 2019 | TM01 | Termination of appointment of Christopher Luke Smith as a director on 5 September 2019 | |
06 Sep 2019 | TM01 | Termination of appointment of John Michael Hope as a director on 5 September 2019 | |
06 Sep 2019 | TM01 | Termination of appointment of Giles Edward Andreae as a director on 5 September 2019 | |
04 Sep 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Sep 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Sep 2019 | CS01 | Confirmation statement made on 12 June 2019 with no updates | |
30 Apr 2019 | AA | Micro company accounts made up to 30 June 2018 | |
28 Jun 2018 | CS01 | Confirmation statement made on 12 June 2018 with no updates | |
21 Mar 2018 | AA | Accounts for a dormant company made up to 30 June 2017 | |
14 Jul 2017 | CS01 | Confirmation statement made on 12 June 2017 with updates | |
14 Jul 2017 | PSC01 | Notification of Giles Edward Andreae as a person with significant control on 6 April 2016 | |
14 Jul 2017 | PSC02 | Notification of The Wine Fusion Limited as a person with significant control on 6 April 2016 | |
05 May 2017 | AA | Accounts for a dormant company made up to 30 June 2016 | |
16 Jun 2016 | AR01 |
Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-06-16
|
|
31 Mar 2016 | AA | Accounts for a dormant company made up to 30 June 2015 | |
02 Sep 2015 | TM01 | Termination of appointment of Matthew Shaw Jukes as a director on 1 April 2015 | |
24 Aug 2015 | AR01 |
Annual return made up to 12 June 2015 with full list of shareholders
Statement of capital on 2015-08-24
|
|
24 Aug 2015 | AD01 | Registered office address changed from Suite 2B22 Southbank Technopark 90 London Road London SE1 6LN to The Clarence Centre 6 st. Georges Circus London SE1 6FE on 24 August 2015 | |
31 Mar 2015 | AA | Accounts for a dormant company made up to 30 June 2014 | |
03 Jul 2014 | AR01 |
Annual return made up to 12 June 2014 with full list of shareholders
Statement of capital on 2014-07-03
|
|
13 Sep 2013 | AA | Accounts for a dormant company made up to 30 June 2013 | |
01 Jul 2013 | AR01 | Annual return made up to 12 June 2013 with full list of shareholders |