- Company Overview for WHITTALLS WINES PROPERTIES 3 LIMITED (07943638)
- Filing history for WHITTALLS WINES PROPERTIES 3 LIMITED (07943638)
- People for WHITTALLS WINES PROPERTIES 3 LIMITED (07943638)
- More for WHITTALLS WINES PROPERTIES 3 LIMITED (07943638)
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 Jun 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
19 Mar 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Sep 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Sep 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Jul 2023 | TM01 | Termination of appointment of Ayodele Akintola as a director on 12 July 2023 | |
22 Feb 2023 | CS01 | Confirmation statement made on 9 February 2023 with updates | |
28 Jul 2022 | AA | Accounts for a small company made up to 31 July 2021 | |
28 Jul 2022 | PSC02 | Notification of Wine Retail Limited as a person with significant control on 25 August 2021 | |
28 Jul 2022 | PSC07 | Cessation of Whittalls Wines Merchants 1 Ltd as a person with significant control on 25 August 2021 | |
09 Feb 2022 | CS01 | Confirmation statement made on 9 February 2022 with no updates | |
09 Sep 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Sep 2021 | AA | Accounts for a small company made up to 31 July 2020 | |
06 Jul 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Mar 2021 | CS01 | Confirmation statement made on 9 February 2021 with no updates | |
30 Jul 2020 | AA | Accounts for a small company made up to 31 July 2019 | |
20 Feb 2020 | CS01 | Confirmation statement made on 9 February 2020 with no updates | |
07 May 2019 | AA | Accounts for a small company made up to 31 July 2018 | |
22 Mar 2019 | CS01 | Confirmation statement made on 9 February 2019 with no updates | |
01 Aug 2018 | AA01 | Previous accounting period extended from 31 January 2018 to 31 July 2018 | |
06 Mar 2018 | CS01 | Confirmation statement made on 9 February 2018 with no updates | |
06 Mar 2018 | PSC02 | Notification of Whittalls Wines Merchants 1 Ltd as a person with significant control on 6 March 2018 | |
06 Mar 2018 | PSC09 | Withdrawal of a person with significant control statement on 6 March 2018 | |
16 Feb 2018 | AP01 | Appointment of Mr Ayodele Akintola as a director on 16 February 2018 | |
15 Feb 2018 | TM01 | Termination of appointment of Jatinder Singh Chatha as a director on 15 February 2018 | |
01 Nov 2017 | AA | Full accounts made up to 31 January 2017 |