(AA) Micro company accounts made up to 2023-06-30
filed on: 31st, March 2024
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2023-12-15
filed on: 31st, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, April 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2022-06-30
filed on: 31st, March 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022-12-15
filed on: 31st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 7th, March 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2021-06-30
filed on: 29th, April 2022
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, March 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 8th, March 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021-12-15
filed on: 3rd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-06-30
filed on: 30th, June 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020-12-15
filed on: 8th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from PO Box 4385 09077860: Companies House Default Address Cardiff CF14 8LH to 85 Great Portland Street London W1W 7LT on 2021-03-08
filed on: 8th, March 2021
| address
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2019-06-30
filed on: 31st, March 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-12-15
filed on: 19th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, February 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018-12-15
filed on: 6th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 30th, July 2019
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, April 2019
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2018-06-30
filed on: 31st, March 2019
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 12th, March 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2017-12-15
filed on: 15th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, April 2018
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2017-06-30
filed on: 1st, April 2018
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 13th, March 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016-12-15
filed on: 3rd, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 20-22 Wenlock Road London N1 7GU to 85 Great Portland Street London W1W 7LT on 2017-07-03
filed on: 3rd, July 2017
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2017-07-03
filed on: 3rd, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2017-07-01 director's details were changed
filed on: 3rd, July 2017
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, May 2017
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2016-06-30
filed on: 1st, May 2017
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 11th, April 2017
| gazette
|
Free Download
(1 page)
|
(CERTNM) Company name changed www.WINESHOPPING24.com LTDcertificate issued on 01/04/16
filed on: 1st, April 2016
| change of name
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2015-06-30
filed on: 9th, March 2016
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, December 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2015-12-15 with full list of members
filed on: 17th, December 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-12-17: 1.00 GBP
capital
|
|
(CH01) On 2015-12-15 director's details were changed
filed on: 16th, December 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 145-157 st John Street London EC1V 4PW England to 20-22 Wenlock Road London N1 7GU on 2015-12-16
filed on: 16th, December 2015
| address
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 6th, October 2015
| gazette
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 9th, June 2014
| incorporation
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 2014-06-09: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|