Advanced company searchLink opens in new window

WINECHAP GROUP HOLDINGS LIMITED

Company number 06980867

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)
17 Mar 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Dec 2014 GAZ1 First Gazette notice for compulsory strike-off
21 May 2014 AA Total exemption small company accounts made up to 31 August 2013
29 Aug 2013 AR01 Annual return made up to 4 August 2013 with full list of shareholders
Statement of capital on 2013-08-29
  • GBP 1,223,124
29 Aug 2013 CH04 Secretary's details changed for Hogbens Dunphy Secretaries Limited on 1 July 2013
29 Aug 2013 AD01 Registered office address changed from First Floor 45 Monmouth Street London WC2H 9DG on 29 August 2013
30 May 2013 AA Total exemption small company accounts made up to 31 August 2012
30 Nov 2012 AA Total exemption small company accounts made up to 31 August 2011
15 Sep 2012 DISS40 Compulsory strike-off action has been discontinued
12 Sep 2012 AR01 Annual return made up to 4 August 2012 with full list of shareholders
28 Aug 2012 GAZ1 First Gazette notice for compulsory strike-off
27 Oct 2011 AA Total exemption small company accounts made up to 31 August 2010
17 Aug 2011 DISS40 Compulsory strike-off action has been discontinued
16 Aug 2011 AR01 Annual return made up to 4 August 2011 with full list of shareholders
15 Aug 2011 TM01 Termination of appointment of John Dunphy as a director
09 Aug 2011 GAZ1 First Gazette notice for compulsory strike-off
06 Oct 2010 AR01 Annual return made up to 4 August 2010 with full list of shareholders
05 Oct 2010 CH01 Director's details changed for Mark Derrick Collier on 11 December 2009
05 Oct 2010 CH04 Secretary's details changed for Hogbens Dunphy Secretaries Limited on 3 November 2009
05 Oct 2010 SH01 Statement of capital following an allotment of shares on 30 August 2010
  • GBP 103,000
27 Aug 2010 AP01 Appointment of Mr Augusto Cardona as a director
27 Aug 2010 AP01 Appointment of Mr John Erskine Francis Dunphy as a director
09 Jul 2010 AD01 Registered office address changed from First Floor 22 Charing Cross Road London WC2 0QT on 9 July 2010
11 Dec 2009 AP01 Appointment of Thomas Dragonis Harrow as a director
11 Dec 2009 AP01 Appointment of Mark Derrick Collier as a director