- Company Overview for THE WINE QUALITY ACADEMY LIMITED (08272270)
- Filing history for THE WINE QUALITY ACADEMY LIMITED (08272270)
- People for THE WINE QUALITY ACADEMY LIMITED (08272270)
- More for THE WINE QUALITY ACADEMY LIMITED (08272270)
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) |
---|---|---|---|
22 Oct 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Oct 2019 | AD01 | Registered office address changed from Building 17 Dunsfold Park Stovolds Hill Cranleigh Surrey GU6 8TB to 210 Canalot Studios 222 Kensal Road London W10 5BN on 10 October 2019 | |
06 Aug 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Jul 2019 | DS01 | Application to strike the company off the register | |
01 Nov 2018 | CS01 | Confirmation statement made on 29 October 2018 with no updates | |
04 Oct 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
10 Jan 2018 | TM01 | Termination of appointment of Andrew Dennis Joseph as a director on 30 October 2017 | |
30 Oct 2017 | CS01 | Confirmation statement made on 29 October 2017 with no updates | |
30 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
02 Dec 2016 | CS01 | Confirmation statement made on 29 October 2016 with updates | |
07 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
17 Feb 2016 | AP01 | Appointment of Mr Andrew Dennis Joseph as a director on 17 February 2016 | |
17 Feb 2016 | TM02 | Termination of appointment of Andrew Dennis Joseph as a secretary on 17 February 2016 | |
05 Nov 2015 | AR01 |
Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
|
|
14 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
23 Jun 2015 | AP03 | Appointment of Mr Andrew Dennis Joseph as a secretary on 9 June 2015 | |
05 Jun 2015 | AA01 | Previous accounting period extended from 31 October 2014 to 31 December 2014 | |
05 Jun 2015 | TM02 | Termination of appointment of Fiona Bird as a secretary on 30 November 2014 | |
03 Nov 2014 | AR01 |
Annual return made up to 29 October 2014 with full list of shareholders
Statement of capital on 2014-11-03
|
|
05 Sep 2014 | AA | Total exemption full accounts made up to 31 October 2013 | |
18 Dec 2013 | AR01 |
Annual return made up to 29 October 2013 with full list of shareholders
Statement of capital on 2013-12-18
|
|
29 Oct 2012 | NEWINC |
Incorporation
|