Advanced company searchLink opens in new window

DOM'S WINES LIMITED

Company number 13497725

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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 280,000
30 Mar 2022 SH01 Statement of capital following an allotment of shares on 7 March 2022
  • GBP 150,000
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-02-07
07 Jul 2021 NEWINC Incorporation
Statement of capital on 2021-07-07
  • GBP 1