- Company Overview for WIMBLEDON WINE SOC. LTD (12270118)
- Filing history for WIMBLEDON WINE SOC. LTD (12270118)
- People for WIMBLEDON WINE SOC. LTD (12270118)
- More for WIMBLEDON WINE SOC. LTD (12270118)
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) |
---|---|---|---|
19 Jul 2024 | AA | Micro company accounts made up to 31 October 2023 | |
07 Feb 2024 | CS01 | Confirmation statement made on 1 January 2024 with no updates | |
08 Jul 2023 | AA | Micro company accounts made up to 31 October 2022 | |
22 May 2023 | AD01 | Registered office address changed from 7 Deanery Street London W1K 1BB England to 9 Orchard Lane London SW20 0SE on 22 May 2023 | |
06 Mar 2023 | CS01 | Confirmation statement made on 1 January 2023 with no updates | |
09 Sep 2022 | AA | Micro company accounts made up to 31 October 2021 | |
11 Jan 2022 | CS01 | Confirmation statement made on 1 January 2022 with no updates | |
19 Oct 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Oct 2021 | AA | Micro company accounts made up to 31 October 2020 | |
14 Oct 2021 | AD01 | Registered office address changed from 13 Hanover Square Mayfair London W1S 1HN England to 7 Deanery Street London W1K 1BB on 14 October 2021 | |
14 Sep 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Jan 2021 | CS01 | Confirmation statement made on 1 January 2021 with no updates | |
05 Feb 2020 | PSC01 | Notification of David Edward Johnson as a person with significant control on 20 October 2019 | |
05 Feb 2020 | PSC01 | Notification of Garry Patrick Mahoney as a person with significant control on 20 October 2019 | |
03 Feb 2020 | PSC09 | Withdrawal of a person with significant control statement on 3 February 2020 | |
18 Oct 2019 | NEWINC |
Incorporation
|