Download leads from Nexok and grow your business. Find out more

Wineworld London Limited

Documents

Total Documents393
Total Pages3,693

Filing History

28 July 2020Final Gazette dissolved following liquidation
28 April 2020Return of final meeting in a members' voluntary winding up
7 August 2019Registered office address changed from Vinopolis 1 Bank End London SE1 9BU to 30 Broadwick Street London W1F 8JB on 7 August 2019
26 September 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-09-12
26 September 2018Appointment of a voluntary liquidator
26 September 2018Declaration of solvency
21 March 2018Total exemption full accounts made up to 31 July 2017
23 January 2018Confirmation statement made on 18 November 2017 with updates
23 January 2018Confirmation statement made on 18 November 2017 with updates
19 August 2017Compulsory strike-off action has been discontinued
19 August 2017Compulsory strike-off action has been discontinued
16 August 2017Total exemption full accounts made up to 31 July 2016
16 August 2017Total exemption full accounts made up to 31 July 2016
26 July 2017Statement of capital following an allotment of shares on 14 July 2017
  • GBP 8,930,906.55
26 July 2017Statement of capital following an allotment of shares on 14 July 2017
  • GBP 8,930,906.55
25 July 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
25 July 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
17 July 2017Statement of capital on 17 July 2017
  • GBP 0.044476
17 July 2017Statement of capital on 17 July 2017
  • GBP 0.044476
14 July 2017Resolutions
  • RES13 ‐ Reduction of capital redemption reserve 14/07/2017
  • RES06 ‐ Resolution of reduction in issued share capital
14 July 2017Statement by Directors
14 July 2017Solvency Statement dated 14/07/17
14 July 2017Statement by Directors
14 July 2017Solvency Statement dated 14/07/17
14 July 2017Resolutions
  • RES13 ‐ Reduction of capital redemption reserve 14/07/2017
  • RES06 ‐ Resolution of reduction in issued share capital
4 July 2017First Gazette notice for compulsory strike-off
4 July 2017First Gazette notice for compulsory strike-off
1 December 2016Confirmation statement made on 18 November 2016 with updates
1 December 2016Confirmation statement made on 18 November 2016 with updates
2 September 2016Termination of appointment of Samantha Louise Anderson as a director on 1 September 2016
2 September 2016Termination of appointment of Jason John Melrose as a secretary on 1 September 2016
2 September 2016Termination of appointment of Jason John Melrose as a director on 1 September 2016
2 September 2016Termination of appointment of Jason John Melrose as a secretary on 1 September 2016
2 September 2016Appointment of Rob Macdonald Tyson as a director on 1 September 2016
2 September 2016Termination of appointment of Alexander Campbell Anderson as a director on 1 September 2016
2 September 2016Appointment of George Thomas Walsh-Waring as a director on 1 September 2016
2 September 2016Termination of appointment of Alexander Campbell Anderson as a director on 1 September 2016
2 September 2016Termination of appointment of Georgina Belinda Anderson as a director on 1 September 2016
2 September 2016Termination of appointment of Georgina Belinda Anderson as a director on 1 September 2016
2 September 2016Appointment of Rob Macdonald Tyson as a director on 1 September 2016
2 September 2016Appointment of George Thomas Walsh-Waring as a director on 1 September 2016
2 September 2016Termination of appointment of Jason John Melrose as a director on 1 September 2016
2 September 2016Termination of appointment of Samantha Louise Anderson as a director on 1 September 2016
16 May 2016Satisfaction of charge 6 in full
16 May 2016Satisfaction of charge 5 in full
16 May 2016Satisfaction of charge 6 in full
16 May 2016Satisfaction of charge 5 in full
3 February 2016Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 1,565,367
3 February 2016Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 1,565,367
29 January 2016Termination of appointment of Simon Timothy Wood as a director on 31 December 2015
29 January 2016Termination of appointment of Simon Timothy Wood as a director on 31 December 2015
9 January 2016Group of companies' accounts made up to 31 July 2015
9 January 2016Group of companies' accounts made up to 31 July 2015
6 July 2015Cancellation of shares. Statement of capital on 24 April 2015
  • GBP 1,565,366.60
6 July 2015Cancellation of shares. Statement of capital on 24 April 2015
  • GBP 1,565,366.60
22 June 2015Purchase of own shares.
22 June 2015Purchase of own shares.
21 May 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
21 May 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
23 March 2015Termination of appointment of Abraham Michael Christian Loubser as a director on 31 January 2015
23 March 2015Termination of appointment of Abraham Michael Christian Loubser as a director on 31 January 2015
8 January 2015Purchase of own shares.
8 January 2015Purchase of own shares.
17 December 2014Cancellation of shares. Statement of capital on 25 November 2014
  • GBP 70,251.39
  • ANNOTATION Clarification due to a system constraint the statement of capital has been amended in line with the agreed fractional share policy. To access the correct statement of capital information please view the form image. Total number of shares 1649701.11, aggregate nominal value £70251.39
17 December 2014Satisfaction of charge 2 in full
17 December 2014Satisfaction of charge 1 in full
17 December 2014Satisfaction of charge 2 in full
17 December 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 1,687,894
17 December 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 1,687,894
17 December 2014Cancellation of shares. Statement of capital on 25 November 2014
  • GBP 70,251.39
  • ANNOTATION Clarification due to a system constraint the statement of capital has been amended in line with the agreed fractional share policy. To access the correct statement of capital information please view the form image. Total number of shares 1649701.11, aggregate nominal value £70251.39
17 December 2014Satisfaction of charge 1 in full
8 December 2014Group of companies' accounts made up to 31 July 2014
8 December 2014Group of companies' accounts made up to 31 July 2014
1 August 2014Auditor's resignation
1 August 2014Auditor's resignation
22 May 2014Auditor's resignation
22 May 2014Auditor's resignation
6 March 2014Resolutions
  • RES02 ‐ Resolution of re-registration
6 March 2014Certificate of re-registration from Public Limited Company to Private
6 March 2014Re-registration from a public company to a private limited company
6 March 2014Re-registration of Memorandum and Articles
6 March 2014Re-registration from a public company to a private limited company
6 March 2014Certificate of re-registration from Public Limited Company to Private
6 March 2014Re-registration of Memorandum and Articles
6 March 2014Resolutions
  • RES02 ‐ Resolution of re-registration
5 February 2014Appointment of Miss Samantha Louise Anderson as a director
5 February 2014Appointment of Miss Samantha Louise Anderson as a director
24 January 2014Group of companies' accounts made up to 31 July 2013
24 January 2014Group of companies' accounts made up to 31 July 2013
12 December 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 1,687,894
12 December 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 1,687,894
9 December 2013Appointment of Mrs Georgina Belinda Anderson as a director
9 December 2013Appointment of Mrs Georgina Belinda Anderson as a director
5 February 2013Group of companies' accounts made up to 31 July 2012
5 February 2013Group of companies' accounts made up to 31 July 2012
9 January 2013Purchase of own shares.
9 January 2013Cancellation of shares. Statement of capital on 9 January 2013
  • GBP 1,687,893.26
9 January 2013Cancellation of shares. Statement of capital on 9 January 2013
  • GBP 1,687,893.26
9 January 2013Purchase of own shares.
9 January 2013Cancellation of shares. Statement of capital on 9 January 2013
  • GBP 1,687,893.26
10 December 2012Annual return made up to 18 November 2012 with a full list of shareholders
10 December 2012Annual return made up to 18 November 2012 with a full list of shareholders
5 October 2012Appointment of Mr Simon Timothy Wood as a director
5 October 2012Appointment of Mr Simon Timothy Wood as a director
26 September 2012Appointment of Mr Jason John Melrose as a director
26 September 2012Appointment of Mr Jason John Melrose as a director
3 September 2012Termination of appointment of Roger Wood as a director
3 September 2012Termination of appointment of Roger Wood as a director
20 June 2012Purchase of own shares.
20 June 2012Cancellation of shares. Statement of capital on 20 June 2012
  • GBP 1,691,308.54
20 June 2012Cancellation of shares. Statement of capital on 20 June 2012
  • GBP 1,691,308.54
20 June 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
20 June 2012Purchase of own shares.
20 June 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
26 January 2012Group of companies' accounts made up to 31 July 2011
26 January 2012Group of companies' accounts made up to 31 July 2011
13 December 2011Annual return made up to 18 November 2011 with a full list of shareholders
13 December 2011Annual return made up to 18 November 2011 with a full list of shareholders
3 October 2011Statement of capital on 20 January 2011
  • GBP 2,269,405.64
3 October 2011Statement of capital on 20 January 2011
  • GBP 2,269,405.64
27 January 2011Group of companies' accounts made up to 31 July 2010
27 January 2011Group of companies' accounts made up to 31 July 2010
7 December 2010Annual return made up to 18 November 2010 with a full list of shareholders
7 December 2010Annual return made up to 18 November 2010 with a full list of shareholders
7 October 2010Termination of appointment of Rupert Ellwood as a director
7 October 2010Termination of appointment of Rupert Ellwood as a director
11 February 2010Group of companies' accounts made up to 31 July 2009
11 February 2010Group of companies' accounts made up to 31 July 2009
18 December 2009Director's details changed for Roger Norman Alexander Wood on 17 November 2009
18 December 2009Director's details changed for Rupert James Ellwood on 17 November 2009
18 December 2009Secretary's details changed for Jason John Melrose on 17 November 2009
18 December 2009Director's details changed for Abraham Michael Christian Loubser on 17 November 2009
18 December 2009Director's details changed for Abraham Michael Christian Loubser on 17 November 2009
18 December 2009Director's details changed for Rupert James Ellwood on 17 November 2009
18 December 2009Director's details changed for Roger Norman Alexander Wood on 17 November 2009
18 December 2009Secretary's details changed for Jason John Melrose on 17 November 2009
18 December 2009Annual return made up to 18 November 2009 with a full list of shareholders
18 December 2009Annual return made up to 18 November 2009 with a full list of shareholders
18 December 2009Director's details changed for Alexander Campbell Anderson on 17 November 2009
18 December 2009Director's details changed for Alexander Campbell Anderson on 17 November 2009
1 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
1 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
1 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
1 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
22 September 2009Memorandum and Articles of Association
22 September 2009Memorandum and Articles of Association
24 February 2009Group of companies' accounts made up to 31 July 2008
24 February 2009Group of companies' accounts made up to 31 July 2008
15 December 2008Return made up to 18/11/08; full list of members
15 December 2008Return made up to 18/11/08; full list of members
2 December 2008Particulars of contract relating to shares
2 December 2008Ad 24/01/08\gbp si [email protected]=2708843.44\gbp ic 17136832/19845675.44\
2 December 2008Resolutions
  • RES14 ‐ Capitalise 2708843 24/01/2008
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel sh premium account 24/01/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
2 December 2008Resolutions
  • RES14 ‐ Capitalise 2708843 24/01/2008
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel sh premium account 24/01/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
2 December 2008Ad 24/01/08\gbp si [email protected]=2708843.44\gbp ic 17136832/19845675.44\
2 December 2008Particulars of contract relating to shares
7 May 2008Reduction of iss capital and minute (oc)
7 May 2008Certificate of reduction of issued capital and share premium and cancellation of share premium
7 May 2008Certificate of reduction of issued capital and share premium and cancellation of share premium
7 May 2008Reduction of iss capital and minute (oc)
15 February 2008Group of companies' accounts made up to 31 July 2007
15 February 2008Group of companies' accounts made up to 31 July 2007
6 December 2007Return made up to 18/11/07; full list of members
6 December 2007Return made up to 18/11/07; full list of members
12 November 2007New director appointed
12 November 2007Director resigned
12 November 2007Director resigned
12 November 2007New director appointed
31 January 2007Group of companies' accounts made up to 31 July 2006
31 January 2007Group of companies' accounts made up to 31 July 2006
18 December 2006Return made up to 18/11/06; full list of members
18 December 2006Return made up to 18/11/06; full list of members
8 February 2006Group of companies' accounts made up to 31 July 2005
8 February 2006Group of companies' accounts made up to 31 July 2005
20 December 2005Return made up to 18/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
20 December 2005Return made up to 18/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
1 February 2005Group of companies' accounts made up to 31 July 2004
1 February 2005Group of companies' accounts made up to 31 July 2004
1 December 2004Return made up to 18/11/04; full list of members
1 December 2004Return made up to 18/11/04; full list of members
7 February 2004Group of companies' accounts made up to 31 July 2003
7 February 2004Group of companies' accounts made up to 31 July 2003
12 December 2003Return made up to 18/11/03; full list of members
12 December 2003Return made up to 18/11/03; full list of members
23 July 2003Director resigned
23 July 2003Director resigned
7 June 2003Director resigned
7 June 2003New director appointed
7 June 2003Director resigned
7 June 2003Secretary resigned
7 June 2003Secretary resigned
7 June 2003New director appointed
1 April 2003New secretary appointed
1 April 2003Director resigned
1 April 2003New secretary appointed
1 April 2003Director resigned
17 December 2002Group of companies' accounts made up to 31 July 2002
17 December 2002Group of companies' accounts made up to 31 July 2002
19 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
19 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
23 August 2002Secretary resigned
23 August 2002Secretary resigned
19 August 2002Return made up to 18/11/01; full list of members
19 August 2002Return made up to 18/11/01; full list of members
5 July 2002Prospectus
5 July 2002Registered office changed on 05/07/02 from: vinopolis 1 bank end londn SW2 5UY
5 July 2002Prospectus
5 July 2002Registered office changed on 05/07/02 from: vinopolis 1 bank end londn SW2 5UY
10 June 2002New secretary appointed
10 June 2002New secretary appointed
29 May 2002Group of companies' accounts made up to 31 July 2001
29 May 2002Group of companies' accounts made up to 31 July 2001
8 May 2002Secretary resigned
8 May 2002Secretary resigned
5 March 2002Group of companies' accounts made up to 31 July 2000
5 March 2002Group of companies' accounts made up to 31 July 2000
8 August 2001Registered office changed on 08/08/01 from: devonshire house 60 goswell road london EC1M 7AD
8 August 2001Secretary resigned
8 August 2001Secretary resigned
8 August 2001Registered office changed on 08/08/01 from: devonshire house 60 goswell road london EC1M 7AD
8 August 2001New secretary appointed
8 August 2001New secretary appointed
12 July 2001New director appointed
12 July 2001New director appointed
5 April 2001Delivery ext'd 3 mth 31/07/00
5 April 2001Delivery ext'd 3 mth 31/07/00
18 December 2000Return made up to 18/11/00; full list of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
18 December 2000Return made up to 18/11/00; full list of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
26 September 2000New director appointed
26 September 2000New director appointed
29 June 2000Particulars of mortgage/charge
29 June 2000Accounting reference date extended from 31/03/00 to 31/07/00
29 June 2000Accounting reference date extended from 31/03/00 to 31/07/00
29 June 2000Particulars of mortgage/charge
23 June 2000Particulars of mortgage/charge
23 June 2000Particulars of mortgage/charge
19 June 2000Director resigned
19 June 2000Director resigned
17 January 2000Return made up to 18/11/99; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
17 January 2000Return made up to 18/11/99; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
17 December 1999Director resigned
17 December 1999Director resigned
13 December 1999New director appointed
13 December 1999New director appointed
5 December 1999Prospectus
5 December 1999Prospectus
8 November 1999Ad 12/05/99-25/10/99 £ si [email protected]=159733 £ ic 2520188/2679921
8 November 1999Ad 12/05/99-25/10/99 £ si [email protected]=159733 £ ic 2520188/2679921
24 August 1999Particulars of mortgage/charge
24 August 1999Particulars of mortgage/charge
24 August 1999Particulars of mortgage/charge
24 August 1999Particulars of mortgage/charge
28 July 1999Particulars of mortgage/charge
28 July 1999Particulars of mortgage/charge
27 July 1999Full accounts made up to 31 March 1999
27 July 1999Full accounts made up to 31 March 1999
7 June 1999Ad 21/12/98--------- £ si [email protected]=625 £ ic 2519563/2520188
7 June 1999Ad 21/12/98--------- £ si [email protected]=625 £ ic 2519563/2520188
25 May 1999Ad 25/01/99-11/05/99 £ si [email protected]=277246 £ ic 2242317/2519563
25 May 1999Ad 25/01/99-11/05/99 £ si [email protected]=277246 £ ic 2242317/2519563
8 April 1999New director appointed
8 April 1999New director appointed
31 March 1999New director appointed
31 March 1999New director appointed
17 February 1999Secretary resigned
17 February 1999Secretary resigned
17 February 1999Secretary resigned
17 February 1999Director resigned
17 February 1999Secretary resigned
17 February 1999Director resigned
15 February 1999New director appointed
15 February 1999New director appointed
26 January 1999Ad 21/12/98--------- £ si [email protected]=400778 £ ic 1841539/2242317
26 January 1999Ad 21/12/98--------- £ si [email protected]=400778 £ ic 1841539/2242317
7 January 1999Ad 14/08/98--------- £ si [email protected]
7 January 1999Ad 14/08/98--------- £ si [email protected]
7 January 1999Ad 31/03/98--------- £ si [email protected]
7 January 1999Ad 31/03/98--------- £ si [email protected]
29 December 1998Prospectus
29 December 1998Prospectus
16 December 1998Return made up to 18/11/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed;director resigned
16 December 1998Return made up to 18/11/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed;director resigned
4 November 1998Prospectus
4 November 1998Prospectus
19 October 1998Full accounts made up to 31 March 1998
19 October 1998Full accounts made up to 31 March 1998
12 October 1998New director appointed
12 October 1998New director appointed
24 August 1998New secretary appointed
24 August 1998Director resigned
24 August 1998New secretary appointed
24 August 1998Director resigned
22 August 1998Particulars of mortgage/charge
22 August 1998Particulars of mortgage/charge
24 June 1998Prospectus
24 June 1998Prospectus
17 April 1998New director appointed
17 April 1998New director appointed
16 February 1998Prospectus
16 February 1998Prospectus
21 January 1998Return made up to 18/11/97; full list of members
  • 363(288) ‐ Director's particulars changed
21 January 1998Return made up to 18/11/97; full list of members
  • 363(288) ‐ Director's particulars changed
3 December 1997Accounting reference date extended from 30/11/97 to 31/03/98
3 December 1997Accounting reference date extended from 30/11/97 to 31/03/98
13 August 1997Full accounts made up to 30 November 1996
13 August 1997Full accounts made up to 30 November 1996
29 July 1997Ad 23/06/97--------- £ si [email protected]=162691 £ ic 590301/752992
29 July 1997Ad 23/06/97--------- £ si [email protected]=162691 £ ic 590301/752992
29 July 1997Ad 23/06/97--------- £ si [email protected]=81858 £ ic 508443/590301
29 July 1997Ad 23/06/97--------- £ si [email protected]=81858 £ ic 508443/590301
26 June 1997Prospectus
26 June 1997Prospectus
18 June 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
18 June 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
18 April 1997Registered office changed on 18/04/97 from: barry house 20-22 worple road wimbledon london SW19 4DH
18 April 1997Registered office changed on 18/04/97 from: barry house 20-22 worple road wimbledon london SW19 4DH
14 April 1997Ad 04/03/97-03/04/97 £ si [email protected]=221593 £ ic 286850/508443
14 April 1997Ad 04/03/97-03/04/97 £ si [email protected]=221593 £ ic 286850/508443
21 March 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
21 March 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
21 March 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
21 March 1997Memorandum and Articles of Association
21 March 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
21 March 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
21 March 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
21 March 1997Memorandum and Articles of Association
18 March 1997Return made up to 18/11/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned
18 March 1997Return made up to 18/11/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned
27 February 1997New secretary appointed
27 February 1997New secretary appointed
22 January 1997New director appointed
22 January 1997New director appointed
6 January 1997Certificate of re-registration from Private to Public Limited Company
6 January 1997Certificate of re-registration from Private to Public Limited Company
15 November 1996Ad 12/11/96--------- £ si [email protected]=52000 £ ic 59850/111850
15 November 1996Nc inc already adjusted 02/02/96
15 November 1996Ad 12/11/96--------- £ si [email protected]=52000 £ ic 59850/111850
15 November 1996Nc inc already adjusted 02/02/96
12 November 1996New director appointed
12 November 1996New director appointed
8 November 1996Auditor's report
8 November 1996Application for reregistration from private to PLC
8 November 1996Resolutions
  • SRES02 ‐ Special resolution of re-registration
8 November 1996Auditor's report
8 November 1996Resolutions
  • SRES02 ‐ Special resolution of re-registration
8 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
8 November 1996Declaration on reregistration from private to PLC
8 November 1996Application for reregistration from private to PLC
8 November 1996Memorandum and Articles of Association
8 November 1996Balance Sheet
8 November 1996Memorandum and Articles of Association
8 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
8 November 1996Balance Sheet
8 November 1996Declaration on reregistration from private to PLC
25 April 1996Accounts for a dormant company made up to 30 November 1995
25 April 1996Accounts for a dormant company made up to 30 November 1995
18 March 1996Ad 15/02/96-21/02/96 £ si [email protected]=45000 £ ic 100/45100
18 March 1996Ad 15/02/96-03/03/96 £ si [email protected]=14750 £ ic 45100/59850
18 March 1996Ad 15/02/96-03/03/96 £ si [email protected]=14750 £ ic 45100/59850
18 March 1996Ad 15/02/96-21/02/96 £ si [email protected]=45000 £ ic 100/45100
2 March 1996New director appointed
2 March 1996New director appointed
2 March 1996New director appointed
2 March 1996New director appointed
18 February 1996Return made up to 18/11/95; no change of members
18 February 1996Return made up to 18/11/95; no change of members
15 February 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
15 February 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
15 February 1996New secretary appointed
15 February 1996New secretary appointed
25 September 1995Director's particulars changed
25 September 1995Secretary's particulars changed
25 September 1995Secretary's particulars changed
25 September 1995Director's particulars changed
13 September 1995Accounts for a dormant company made up to 30 November 1994
13 September 1995Accounts for a dormant company made up to 30 November 1994
10 August 1995Return made up to 18/11/94; full list of members
10 August 1995Return made up to 18/11/94; full list of members
1 January 1995A selection of documents registered before 1 January 1995
5 January 1994Return made up to 18/11/93; full list of members
5 January 1994Return made up to 18/11/93; full list of members
4 August 1993Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
4 August 1993Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
4 March 1993Ad 19/02/93--------- £ si 98@1=98 £ ic 2/100
4 March 1993Return made up to 18/11/92; full list of members
4 March 1993Return made up to 18/11/92; full list of members
4 March 1993Accounts for a dormant company made up to 30 November 1992
4 March 1993Accounts for a dormant company made up to 30 November 1992
4 March 1993Ad 19/02/93--------- £ si 98@1=98 £ ic 2/100
9 April 1992Company name changed\certificate issued on 09/04/92
9 April 1992Company name changed\certificate issued on 09/04/92
18 November 1991Incorporation
18 November 1991Incorporation
Sign up now to grow your client base. Plans & Pricing