Advanced company searchLink opens in new window

WHATWINE LIMITED

Company number 10272149

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)
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
  • GBP 1.86007
04 Nov 2019 SH01 Statement of capital following an allotment of shares on 29 March 2019
  • GBP 1.67764
23 Jul 2019 CS01 Confirmation statement made on 10 July 2019 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change) was registered on 20/12/2019.
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