- Company Overview for WHATWINE LIMITED (10272149)
- Filing history for WHATWINE LIMITED (10272149)
- People for WHATWINE LIMITED (10272149)
- More for WHATWINE LIMITED (10272149)
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) |
---|---|---|---|
18 Apr 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
31 Jan 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Jan 2023 | DS01 | Application to strike the company off the register | |
08 Dec 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Dec 2022 | AA | Micro company accounts made up to 30 September 2022 | |
01 Nov 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Aug 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Aug 2022 | CS01 | Confirmation statement made on 19 May 2022 with updates | |
24 Aug 2022 | PSC04 | Change of details for Matthew Isaac Gertner as a person with significant control on 19 May 2022 | |
09 Aug 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 May 2021 | CS01 | Confirmation statement made on 19 May 2021 with no updates | |
23 Feb 2021 | AA | Micro company accounts made up to 30 September 2020 | |
20 Aug 2020 | CS01 | Confirmation statement made on 3 June 2020 with updates | |
18 Jun 2020 | AA | Micro company accounts made up to 30 September 2019 | |
22 Jan 2020 | TM01 | Termination of appointment of Daniel Robert Potter as a director on 27 December 2019 | |
20 Dec 2019 | RP04CS01 | Second filing of Confirmation Statement dated 10/07/2019 | |
04 Nov 2019 | SH01 |
Statement of capital following an allotment of shares on 30 September 2019
|
|
04 Nov 2019 | SH01 |
Statement of capital following an allotment of shares on 29 March 2019
|
|
23 Jul 2019 | CS01 |
Confirmation statement made on 10 July 2019 with no updates
|
|
12 Mar 2019 | AA | Micro company accounts made up to 30 September 2018 | |
24 Jul 2018 | CS01 | Confirmation statement made on 10 July 2018 with updates | |
24 Jul 2018 | PSC04 | Change of details for Matthew Isaac Gertner as a person with significant control on 16 November 2016 | |
24 Jul 2018 | PSC04 | Change of details for Matthew Isaac Gertner as a person with significant control on 20 October 2016 | |
29 Jan 2018 | CH01 | Director's details changed for Mr Daniel Robert Potter on 21 December 2017 | |
25 Jan 2018 | AD01 | Registered office address changed from 364 Fullwell Avenue Ilford Essex IG5 0SD England to 93 Chestnut Avenue London E7 0JF on 25 January 2018 |