- Company Overview for DOM'S WINES LIMITED (13497725)
- Filing history for DOM'S WINES LIMITED (13497725)
- People for DOM'S WINES LIMITED (13497725)
- More for DOM'S WINES LIMITED (13497725)
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) |
---|---|---|---|
08 Jul 2024 | CS01 | Confirmation statement made on 6 July 2024 with no updates | |
07 May 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
06 Oct 2023 | CS01 | Confirmation statement made on 6 July 2023 with no updates | |
14 Jun 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Jun 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Jun 2023 | AA | Micro company accounts made up to 31 July 2022 | |
05 Sep 2022 | AD01 | Registered office address changed from 175 Drury Lane London WC2B 5QF England to 37 Earls Court Road London W8 6ED on 5 September 2022 | |
09 Aug 2022 | CS01 | Confirmation statement made on 6 July 2022 with updates | |
30 Jun 2022 | RESOLUTIONS |
Resolutions
|
|
30 Jun 2022 | MA | Memorandum and Articles of Association | |
31 Mar 2022 | PSC08 | Notification of a person with significant control statement | |
30 Mar 2022 | PSC07 | Cessation of Steven Scott as a person with significant control on 7 March 2022 | |
30 Mar 2022 | SH01 |
Statement of capital following an allotment of shares on 8 March 2022
|
|
30 Mar 2022 | SH01 |
Statement of capital following an allotment of shares on 7 March 2022
|
|
15 Feb 2022 | TM01 | Termination of appointment of Robert Stephen Watkins as a director on 7 February 2022 | |
15 Feb 2022 | AP01 | Appointment of Mr Dominic Maksim Condon as a director on 7 February 2022 | |
15 Feb 2022 | CERTNM |
Company name changed drop kensington LIMITED\certificate issued on 15/02/22
|
|
07 Jul 2021 | NEWINC |
Incorporation
Statement of capital on 2021-07-07
|