WINEWORLD LONDON LIMITED: Filings
Overview
| Company Name | WINEWORLD LONDON LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02663676 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for WINEWORLD LONDON LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Return of final meeting in a members' voluntary winding up | 9 pages | LIQ13 | ||||||||||||||
Registered office address changed from Vinopolis 1 Bank End London SE1 9BU to 30 Broadwick Street London W1F 8JB on Aug 07, 2019 | 2 pages | AD01 | ||||||||||||||
Appointment of a voluntary liquidator | 2 pages | 600 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Declaration of solvency | 6 pages | LIQ01 | ||||||||||||||
Total exemption full accounts made up to Jul 31, 2017 | 11 pages | AA | ||||||||||||||
Confirmation statement made on Nov 18, 2017 with updates | 4 pages | CS01 | ||||||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||||||
Total exemption full accounts made up to Jul 31, 2016 | 13 pages | AA | ||||||||||||||
Statement of capital following an allotment of shares on Jul 14, 2017
| 4 pages | SH01 | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital on Jul 17, 2017
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
Confirmation statement made on Nov 18, 2016 with updates | 32 pages | CS01 | ||||||||||||||
Termination of appointment of Jason John Melrose as a director on Sep 01, 2016 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Samantha Louise Anderson as a director on Sep 01, 2016 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Georgina Belinda Anderson as a director on Sep 01, 2016 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Alexander Campbell Anderson as a director on Sep 01, 2016 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Jason John Melrose as a secretary on Sep 01, 2016 | 1 pages | TM02 | ||||||||||||||
Appointment of George Thomas Walsh-Waring as a director on Sep 01, 2016 | 2 pages | AP01 | ||||||||||||||
Appointment of Rob Macdonald Tyson as a director on Sep 01, 2016 | 2 pages | AP01 | ||||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0