WHOSE WINE IS IT ANYWAY LIMITED
Company Documents
Date | Description |
---|---|
11/03/2511 March 2025 | Final Gazette dissolved via compulsory strike-off |
11/03/2511 March 2025 | Final Gazette dissolved via compulsory strike-off |
24/12/2424 December 2024 | First Gazette notice for compulsory strike-off |
24/12/2424 December 2024 | First Gazette notice for compulsory strike-off |
19/08/2419 August 2024 | Accounts for a dormant company made up to 2023-10-31 |
04/11/234 November 2023 | Confirmation statement made on 2023-10-04 with no updates |
04/11/234 November 2023 | Notification of Charlotte Claire Morgan as a person with significant control on 2023-01-01 |
04/11/234 November 2023 | Cessation of Michael John Radford Morris as a person with significant control on 2023-01-01 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
28/06/2328 June 2023 | Accounts for a dormant company made up to 2022-10-31 |
31/10/2231 October 2022 | Confirmation statement made on 2022-10-04 with updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
17/10/2217 October 2022 | Appointment of Mr Michael John Radford Morris as a secretary on 2022-10-16 |
17/10/2217 October 2022 | Cessation of Angela Vrenelli Morris as a person with significant control on 2022-06-15 |
17/10/2217 October 2022 | Termination of appointment of Angela Vreneli Morris as a secretary on 2022-06-15 |
17/10/2217 October 2022 | Notification of Michael John Radford Morris as a person with significant control on 2022-06-15 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
18/10/2118 October 2021 | Confirmation statement made on 2021-10-04 with no updates |
22/06/2122 June 2021 | Accounts for a dormant company made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
25/06/2025 June 2020 | DIRECTOR APPOINTED MRS CHARLOTTE CLAIRE MORGAN |
25/06/2025 June 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19 |
11/11/1911 November 2019 | CONFIRMATION STATEMENT MADE ON 04/10/19, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
24/06/1924 June 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18 |
10/06/1910 June 2019 | COMPANY NAME CHANGED AQUAVISTA SUN LIMITED CERTIFICATE ISSUED ON 10/06/19 |
08/02/198 February 2019 | REGISTERED OFFICE CHANGED ON 08/02/2019 FROM THE APPLE BARN LANGLEY PARK SUTTON ROAD MAIDSTONE KENT ME17 3NQ |
27/12/1827 December 2018 | CONFIRMATION STATEMENT MADE ON 04/10/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
25/06/1825 June 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
05/10/175 October 2017 | CONFIRMATION STATEMENT MADE ON 04/10/17, NO UPDATES |
26/06/1726 June 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
17/10/1617 October 2016 | CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES |
07/07/167 July 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
12/10/1512 October 2015 | Annual return made up to 4 October 2015 with full list of shareholders |
07/07/157 July 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
14/10/1414 October 2014 | Annual return made up to 4 October 2014 with full list of shareholders |
14/10/1414 October 2014 | SECRETARY'S CHANGE OF PARTICULARS / MRS ANGELA VRENELI MORRIS / 24/04/2014 |
14/10/1414 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN RADFORD MORRIS / 24/04/2014 |
26/06/1426 June 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
08/10/138 October 2013 | Annual return made up to 4 October 2013 with full list of shareholders |
01/07/131 July 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
10/10/1210 October 2012 | Annual return made up to 4 October 2012 with full list of shareholders |
26/06/1226 June 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11 |
12/10/1112 October 2011 | Annual return made up to 4 October 2011 with full list of shareholders |
04/11/104 November 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10 |
20/10/1020 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN RADFORD MORRIS / 04/10/2010 |
20/10/1020 October 2010 | Annual return made up to 4 October 2010 with full list of shareholders |
15/02/1015 February 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09 |
14/10/0914 October 2009 | Annual return made up to 4 October 2009 with full list of shareholders |
14/10/0914 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN RADFORD MORRIS / 04/10/2009 |
09/02/099 February 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08 |
12/01/0912 January 2009 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
08/01/098 January 2009 | COMPANY NAME CHANGED AEOLIAN CONSULTING LIMITED CERTIFICATE ISSUED ON 08/01/09 |
15/10/0815 October 2008 | RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS |
14/02/0814 February 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07 |
11/10/0711 October 2007 | RETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS |
02/04/072 April 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06 |
11/10/0611 October 2006 | RETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS |
16/05/0616 May 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05 |
05/10/055 October 2005 | RETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS |
12/05/0512 May 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04 |
11/10/0411 October 2004 | RETURN MADE UP TO 04/10/04; FULL LIST OF MEMBERS |
20/05/0420 May 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03 |
31/12/0331 December 2003 | RETURN MADE UP TO 04/10/03; FULL LIST OF MEMBERS |
07/05/037 May 2003 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02 |
24/10/0224 October 2002 | RETURN MADE UP TO 04/10/02; FULL LIST OF MEMBERS |
31/05/0231 May 2002 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/01 |
04/12/014 December 2001 | RETURN MADE UP TO 04/10/01; FULL LIST OF MEMBERS |
22/11/0122 November 2001 | COMPANY NAME CHANGED BONAPARTE LIMITED CERTIFICATE ISSUED ON 22/11/01 |
08/07/018 July 2001 | NEW DIRECTOR APPOINTED |
08/07/018 July 2001 | NEW SECRETARY APPOINTED |
30/10/0030 October 2000 | REGISTERED OFFICE CHANGED ON 30/10/00 FROM: 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD |
30/10/0030 October 2000 | SECRETARY RESIGNED |
30/10/0030 October 2000 | DIRECTOR RESIGNED |
04/10/004 October 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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