THE WINE FUSION LIMITED

Company Documents

DateDescription
09/04/259 April 2025 Accounts for a small company made up to 2024-06-30

View Document

13/01/2513 January 2025 Confirmation statement made on 2025-01-11 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

15/01/2415 January 2024 Accounts for a small company made up to 2023-06-30

View Document

11/01/2411 January 2024 Confirmation statement made on 2024-01-11 with no updates

View Document

06/07/236 July 2023 Termination of appointment of Adam Richard Black as a director on 2023-06-30

View Document

23/06/2323 June 2023 Registered office address changed from Unit 2 Greencroft Estates Tower Road, Annfield Plain Stanley County Durham DH9 7XP England to Greencroft Estate Greencroft Parkway Annfield Plain Durham DH9 7XP on 2023-06-23

View Document

30/01/2330 January 2023 Accounts for a small company made up to 2022-06-30

View Document

11/01/2311 January 2023 Confirmation statement made on 2023-01-11 with no updates

View Document

14/01/2214 January 2022 Accounts for a small company made up to 2021-06-30

View Document

11/01/2211 January 2022 Confirmation statement made on 2022-01-11 with no updates

View Document

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 11/01/19, WITH UPDATES

View Document

19/12/1819 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

04/04/184 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 11/01/18, WITH UPDATES

View Document

26/01/1826 January 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SMITH

View Document

26/01/1826 January 2018 PSC'S CHANGE OF PARTICULARS / LANCHESTER WINE CELLARS LIMITED / 08/12/2017

View Document

20/11/1720 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 064712680003

View Document

14/03/1714 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

24/02/1724 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 064712680002

View Document

25/01/1725 January 2017 ALTER ARTICLES 06/12/2016

View Document

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES

View Document

11/01/1711 January 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID SMITH

View Document

05/01/175 January 2017 ADOPT ARTICLES 07/12/2016

View Document

03/01/173 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

09/12/169 December 2016 DIRECTOR APPOINTED MR ANTHONY AUSTIN CLEARY

View Document

09/12/169 December 2016 CURREXT FROM 31/03/2017 TO 30/06/2017

View Document

09/12/169 December 2016 REGISTERED OFFICE CHANGED ON 09/12/2016 FROM ACRE HOUSE 11/15 WILLIAM ROAD LONDON NW1 3ER

View Document

09/12/169 December 2016 DIRECTOR APPOINTED MRS VERONICA ANNE CLEARY

View Document

09/12/169 December 2016 DIRECTOR APPOINTED MR MARK ANTHONY SATCHWELL

View Document

09/12/169 December 2016 DIRECTOR APPOINTED MR ADAM RICHARD BLACK

View Document

11/11/1611 November 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN HOPE

View Document

11/11/1611 November 2016 APPOINTMENT TERMINATED, SECRETARY DAVID SMITH

View Document

14/01/1614 January 2016 Annual return made up to 14 January 2016 with full list of shareholders

View Document

18/12/1518 December 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

02/07/152 July 2015 APPOINTMENT TERMINATED, DIRECTOR ALISTAIR MORRELL

View Document

14/01/1514 January 2015 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID TRAVERS SMITH / 23/12/2014

View Document

14/01/1514 January 2015 Annual return made up to 14 January 2015 with full list of shareholders

View Document

14/01/1514 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID TRAVERS SMITH / 23/12/2014

View Document

06/01/156 January 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

14/01/1414 January 2014 Annual return made up to 14 January 2014 with full list of shareholders

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/02/138 February 2013 Annual return made up to 14 January 2013 with full list of shareholders

View Document

08/02/138 February 2013 DIRECTOR APPOINTED MR ALISTAIR JOHN MORRELL

View Document

08/02/138 February 2013 01/06/12 STATEMENT OF CAPITAL GBP 2000

View Document

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

27/01/1227 January 2012 Annual return made up to 14 January 2012 with full list of shareholders

View Document

03/08/113 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/04/117 April 2011 REGISTERED OFFICE CHANGED ON 07/04/2011 FROM 2A16 SOUTHBANK TECHNOPARK 90 LONDON ROAD LONDON SE1 6LN

View Document

11/02/1111 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

24/01/1124 January 2011 Annual return made up to 14 January 2011 with full list of shareholders

View Document

17/12/1017 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

07/06/107 June 2010 20/04/10 STATEMENT OF CAPITAL GBP 1075

View Document

20/01/1020 January 2010 REGISTERED OFFICE CHANGED ON 20/01/2010 FROM LKIC OFFICE 2B09 SOUTHBANK TECHNOPARK 90 LONDON ROAD LONDON SE1 6LN

View Document

20/01/1020 January 2010 Annual return made up to 14 January 2010 with full list of shareholders

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MICHAEL HOPE / 19/01/2010

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GEORGE PORTON / 19/01/2010

View Document

13/10/0913 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/10/099 October 2009 PREVEXT FROM 31/01/2009 TO 31/03/2009

View Document

23/06/0923 June 2009 NC INC ALREADY ADJUSTED 15/01/2009

View Document

23/06/0923 June 2009 NC INC ALREADY ADJUSTED 15/01/09

View Document

19/01/0919 January 2009 GBP NC 1000/1075 15/01/2009

View Document

19/01/0919 January 2009 NC INC ALREADY ADJUSTED 15/01/09

View Document

19/01/0919 January 2009 RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS

View Document

19/01/0919 January 2009 SHARES ISSUED 15/01/2009

View Document

19/01/0919 January 2009 SHARE AGREEMENT OTC

View Document

10/10/0810 October 2008 COMPANY NAME CHANGED CORNERSTONE WINE COMPANY LIMITED CERTIFICATE ISSUED ON 13/10/08

View Document

15/04/0815 April 2008 REGISTERED OFFICE CHANGED ON 15/04/2008 FROM THE PRIORY, PRIORY LANE LITTLE WYMONDLEY HERTFORDSHIRE SG4 7HD

View Document

14/01/0814 January 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company