- Company Overview for WINE UTOPIA LIMITED (07689435)
- Filing history for WINE UTOPIA LIMITED (07689435)
- People for WINE UTOPIA LIMITED (07689435)
- Charges for WINE UTOPIA LIMITED (07689435)
- Insolvency for WINE UTOPIA LIMITED (07689435)
- More for WINE UTOPIA LIMITED (07689435)
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) |
---|---|---|---|
05 Sep 2013 | AD02 | Register inspection address has been changed from C/O Winterstoke Unit 1 Rivermead Pipers Way Thatcham Berkshire RG19 4EP England | |
05 Sep 2013 | AD04 | Register(s) moved to registered office address | |
13 Jun 2013 | MR01 | Registration of charge 076894350001 | |
29 Mar 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
12 Mar 2013 | AP01 | Appointment of Mr Sean Dudley Parrott as a director | |
12 Mar 2013 | SH01 |
Statement of capital following an allotment of shares on 1 August 2012
|
|
05 Mar 2013 | TM01 | Termination of appointment of Stuart Judd as a director | |
01 Feb 2013 | AD01 | Registered office address changed from Tatchbury House Tatchbury Mount Calmore Southampton Hampshire SO40 2RN England on 1 February 2013 | |
25 Oct 2012 | SH01 |
Statement of capital following an allotment of shares on 25 October 2012
|
|
20 Aug 2012 | AR01 | Annual return made up to 1 July 2012 with full list of shareholders | |
20 Aug 2012 | AD03 | Register(s) moved to registered inspection location | |
20 Aug 2012 | AD02 | Register inspection address has been changed | |
06 Jul 2012 | AA01 | Current accounting period extended from 31 March 2012 to 30 September 2012 | |
13 Jul 2011 | CH01 | Director's details changed for Ms Rachel Louise Gibson on 12 July 2011 | |
13 Jul 2011 | AA01 | Current accounting period shortened from 31 July 2012 to 31 March 2012 | |
12 Jul 2011 | TM01 | Termination of appointment of Sean Parrott as a director | |
01 Jul 2011 | NEWINC | Incorporation |