WHOSE WINE IS IT ANYWAY LIMITED

Company Documents

DateDescription
11/03/2511 March 2025 Final Gazette dissolved via compulsory strike-off

View Document

11/03/2511 March 2025 Final Gazette dissolved via compulsory strike-off

View Document

24/12/2424 December 2024 First Gazette notice for compulsory strike-off

View Document

24/12/2424 December 2024 First Gazette notice for compulsory strike-off

View Document

19/08/2419 August 2024 Accounts for a dormant company made up to 2023-10-31

View Document

04/11/234 November 2023 Confirmation statement made on 2023-10-04 with no updates

View Document

04/11/234 November 2023 Notification of Charlotte Claire Morgan as a person with significant control on 2023-01-01

View Document

04/11/234 November 2023 Cessation of Michael John Radford Morris as a person with significant control on 2023-01-01

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

28/06/2328 June 2023 Accounts for a dormant company made up to 2022-10-31

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-10-04 with updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

17/10/2217 October 2022 Appointment of Mr Michael John Radford Morris as a secretary on 2022-10-16

View Document

17/10/2217 October 2022 Cessation of Angela Vrenelli Morris as a person with significant control on 2022-06-15

View Document

17/10/2217 October 2022 Termination of appointment of Angela Vreneli Morris as a secretary on 2022-06-15

View Document

17/10/2217 October 2022 Notification of Michael John Radford Morris as a person with significant control on 2022-06-15

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

18/10/2118 October 2021 Confirmation statement made on 2021-10-04 with no updates

View Document

22/06/2122 June 2021 Accounts for a dormant company made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

25/06/2025 June 2020 DIRECTOR APPOINTED MRS CHARLOTTE CLAIRE MORGAN

View Document

25/06/2025 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19

View Document

11/11/1911 November 2019 CONFIRMATION STATEMENT MADE ON 04/10/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

24/06/1924 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

10/06/1910 June 2019 COMPANY NAME CHANGED AQUAVISTA SUN LIMITED CERTIFICATE ISSUED ON 10/06/19

View Document

08/02/198 February 2019 REGISTERED OFFICE CHANGED ON 08/02/2019 FROM THE APPLE BARN LANGLEY PARK SUTTON ROAD MAIDSTONE KENT ME17 3NQ

View Document

27/12/1827 December 2018 CONFIRMATION STATEMENT MADE ON 04/10/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

25/06/1825 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 04/10/17, NO UPDATES

View Document

26/06/1726 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES

View Document

07/07/167 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

12/10/1512 October 2015 Annual return made up to 4 October 2015 with full list of shareholders

View Document

07/07/157 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

14/10/1414 October 2014 Annual return made up to 4 October 2014 with full list of shareholders

View Document

14/10/1414 October 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS ANGELA VRENELI MORRIS / 24/04/2014

View Document

14/10/1414 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN RADFORD MORRIS / 24/04/2014

View Document

26/06/1426 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

08/10/138 October 2013 Annual return made up to 4 October 2013 with full list of shareholders

View Document

01/07/131 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

10/10/1210 October 2012 Annual return made up to 4 October 2012 with full list of shareholders

View Document

26/06/1226 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

12/10/1112 October 2011 Annual return made up to 4 October 2011 with full list of shareholders

View Document

04/11/104 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

20/10/1020 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN RADFORD MORRIS / 04/10/2010

View Document

20/10/1020 October 2010 Annual return made up to 4 October 2010 with full list of shareholders

View Document

15/02/1015 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

14/10/0914 October 2009 Annual return made up to 4 October 2009 with full list of shareholders

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN RADFORD MORRIS / 04/10/2009

View Document

09/02/099 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

12/01/0912 January 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/01/098 January 2009 COMPANY NAME CHANGED AEOLIAN CONSULTING LIMITED CERTIFICATE ISSUED ON 08/01/09

View Document

15/10/0815 October 2008 RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS

View Document

14/02/0814 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

11/10/0711 October 2007 RETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS

View Document

02/04/072 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

11/10/0611 October 2006 RETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS

View Document

16/05/0616 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05

View Document

05/10/055 October 2005 RETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS

View Document

12/05/0512 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04

View Document

11/10/0411 October 2004 RETURN MADE UP TO 04/10/04; FULL LIST OF MEMBERS

View Document

20/05/0420 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03

View Document

31/12/0331 December 2003 RETURN MADE UP TO 04/10/03; FULL LIST OF MEMBERS

View Document

07/05/037 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02

View Document

24/10/0224 October 2002 RETURN MADE UP TO 04/10/02; FULL LIST OF MEMBERS

View Document

31/05/0231 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/01

View Document

04/12/014 December 2001 RETURN MADE UP TO 04/10/01; FULL LIST OF MEMBERS

View Document

22/11/0122 November 2001 COMPANY NAME CHANGED BONAPARTE LIMITED CERTIFICATE ISSUED ON 22/11/01

View Document

08/07/018 July 2001 NEW DIRECTOR APPOINTED

View Document

08/07/018 July 2001 NEW SECRETARY APPOINTED

View Document

30/10/0030 October 2000 REGISTERED OFFICE CHANGED ON 30/10/00 FROM: 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD

View Document

30/10/0030 October 2000 SECRETARY RESIGNED

View Document

30/10/0030 October 2000 DIRECTOR RESIGNED

View Document

04/10/004 October 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information