Advanced company searchLink opens in new window

THE WINE FUSION INNOVATIONS LIMITED

Company number 06932231

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)
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
  • GBP 1,000
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
  • GBP 1,000
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
  • GBP 1,000
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