MW WINE STORE ONLINE LIMITED

Company Documents

DateDescription
31/07/2531 July 2025 NewTermination of appointment of Ross Michael Butler as a director on 2025-06-02

View Document

24/02/2524 February 2025 Confirmation statement made on 2025-01-22 with no updates

View Document

24/10/2424 October 2024 Termination of appointment of Martin James Williams as a director on 2024-10-23

View Document

04/10/244 October 2024 Satisfaction of charge 094021060002 in full

View Document

04/10/244 October 2024 Satisfaction of charge 094021060003 in full

View Document

03/10/243 October 2024 Registration of charge 094021060004, created on 2024-09-27

View Document

21/03/2421 March 2024 Confirmation statement made on 2024-01-22 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/09/2322 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

10/05/2310 May 2023 Registration of charge 094021060003, created on 2023-05-09

View Document

24/03/2324 March 2023 Confirmation statement made on 2023-01-22 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

04/10/224 October 2022 Accounts for a dormant company made up to 2021-12-31

View Document

12/04/2212 April 2022 First Gazette notice for compulsory strike-off

View Document

12/04/2212 April 2022 First Gazette notice for compulsory strike-off

View Document

10/01/2210 January 2022 Appointment of Mr Stephen John Cramer as a director on 2021-10-12

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

09/08/219 August 2021 Accounts for a dormant company made up to 2019-12-31

View Document

16/07/2116 July 2021 Confirmation statement made on 2021-01-22 with no updates

View Document

12/06/2112 June 2021 Termination of appointment of Robert Peter Anthony Dawson as a director on 2021-05-08

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/04/1923 April 2019 DIRECTOR APPOINTED MR JAMES RICHARD KOTTLER

View Document

08/04/198 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 094021060002

View Document

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 22/01/19, WITH UPDATES

View Document

13/11/1813 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 094021060001

View Document

11/09/1811 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

05/07/185 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 094021060001

View Document

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 22/01/18, WITH UPDATES

View Document

04/08/174 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES

View Document

20/07/1620 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

13/07/1613 July 2016 PREVSHO FROM 31/01/2016 TO 31/12/2015

View Document

25/01/1625 January 2016 Annual return made up to 22 January 2016 with full list of shareholders

View Document

13/01/1613 January 2016 COMPANY NAME CHANGED 16/12/2015

View Document

17/12/1517 December 2015 COMPANY NAME CHANGED MW RESTAURANTS (VICTORIA) LIMITED CERTIFICATE ISSUED ON 17/12/15

View Document

14/04/1514 April 2015 REGISTERED OFFICE CHANGED ON 14/04/2015 FROM WITAN GATE HOUSE 500-600 WITAN GATE WEST MILTON KEYNES BUCKINGHAMSHIRE MK9 1SH UNITED KINGDOM

View Document

22/01/1522 January 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information