CS01 |
Confirmation statement with updates 16th December 2023
filed on: 19th, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Current accounting period extended from 30th June 2023 to 31st December 2023
filed on: 21st, July 2023
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 30th June 2022
filed on: 21st, February 2023
| accounts
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 3rd, January 2023
| capital
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 1st September 2022: 100.00 GBP
filed on: 20th, December 2022
| capital
|
Free Download
(3 pages)
|
MA |
Articles and Memorandum of Association
filed on: 16th, December 2022
| incorporation
|
Free Download
(17 pages)
|
CS01 |
Confirmation statement with no updates 16th December 2022
filed on: 16th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 13th, December 2022
| resolution
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 1st July 2022
filed on: 2nd, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 29th June 2022. New Address: 43 - 45 Banning Street Flat 39 London SE10 0FF. Previous address: 8 Woodchurch Close Sidcup DA14 6QH England
filed on: 29th, June 2022
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 31st December 2021 to 30th June 2022
filed on: 29th, June 2022
| accounts
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 28th September 2019
filed on: 4th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 16th December 2021
filed on: 16th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2020
filed on: 14th, September 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 16th December 2020
filed on: 16th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2019
filed on: 16th, December 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 16th December 2019
filed on: 16th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 16th December 2019. New Address: 8 Woodchurch Close Sidcup DA14 6QH. Previous address: 8 Woodchurch Close Sidcup DA14 6QH England
filed on: 16th, December 2019
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 16th December 2019. New Address: 8 Woodchurch Close Sidcup DA14 6QH. Previous address: 33 Felhampton Road London SE9 3NT England
filed on: 16th, December 2019
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st December 2018
filed on: 29th, August 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 16th December 2018
filed on: 18th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2017
filed on: 3rd, September 2018
| accounts
|
Free Download
(2 pages)
|
CERTNM |
Company name changed winesofuruguay.co.uk. LTDcertificate issued on 12/04/18
filed on: 12th, April 2018
| change of name
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 16th December 2017
filed on: 16th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2016
filed on: 31st, August 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 16th December 2016
filed on: 16th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Address change date: 16th December 2016. New Address: 33 Felhampton Road London SE9 3NT. Previous address: C/O Carla Bertellotti 57 Jeffreys Road First Floor London SW4 6QD
filed on: 16th, December 2016
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st December 2015
filed on: 2nd, September 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 16th December 2015 with full list of members
filed on: 2nd, January 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2014
filed on: 4th, September 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 16th December 2014 with full list of members
filed on: 12th, January 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for the year ending on 31st December 2013
filed on: 11th, September 2014
| accounts
|
Free Download
(2 pages)
|
CH03 |
On 1st February 2013 secretary's details were changed
filed on: 6th, January 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 16th December 2013 with full list of members
filed on: 6th, January 2014
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 1st February 2013 director's details were changed
filed on: 6th, January 2014
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for the year ending on 31st December 2012
filed on: 28th, September 2013
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Merston Manor Merstone Newport Isle of Wight PO30 3BZ England on 21st August 2013
filed on: 21st, August 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 16th December 2012 with full list of members
filed on: 2nd, January 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for the year ending on 31st December 2011
filed on: 25th, September 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 16th December 2011 with full list of members
filed on: 10th, January 2012
| annual return
|
Free Download
(5 pages)
|
TM01 |
31st December 2011 - the day director's appointment was terminated
filed on: 9th, January 2012
| officers
|
Free Download
(1 page)
|
TM01 |
31st December 2011 - the day director's appointment was terminated
filed on: 7th, January 2012
| officers
|
Free Download
(1 page)
|
AA |
Accounts for the year ending on 31st December 2010
filed on: 1st, September 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 16th December 2010 with full list of members
filed on: 12th, January 2011
| annual return
|
Free Download
(6 pages)
|
TM01 |
12th January 2011 - the day director's appointment was terminated
filed on: 12th, January 2011
| officers
|
Free Download
(1 page)
|
TM01 |
11th January 2011 - the day director's appointment was terminated
filed on: 11th, January 2011
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 16th, December 2009
| incorporation
|
Free Download
(10 pages)
|