WINE UTOPIA LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 NewLiquidators' statement of receipts and payments to 2025-05-13

View Document

03/07/243 July 2024 Registered office address changed from 40 George Street Warminster Wiltshire BA12 8QB United Kingdom to Mountbatten House Grosvenor Square Southampton SO15 2JU on 2024-07-03

View Document

31/05/2431 May 2024 Resolutions

View Document

31/05/2431 May 2024 Appointment of a voluntary liquidator

View Document

31/05/2431 May 2024 Statement of affairs

View Document

31/05/2431 May 2024 Resolutions

View Document

07/12/237 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

29/09/2329 September 2023 Second filing of Confirmation Statement dated 2023-09-16

View Document

28/09/2328 September 2023 Statement of capital following an allotment of shares on 2022-09-08

View Document

20/09/2320 September 2023 Confirmation statement made on 2023-09-16 with updates

View Document

15/09/2315 September 2023 Previous accounting period shortened from 2022-12-29 to 2022-12-28

View Document

18/04/2318 April 2023 Second filing of Confirmation Statement dated 2022-09-15

View Document

11/04/2311 April 2023 Confirmation statement made on 2022-09-16 with updates

View Document

04/01/234 January 2023 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

23/09/2223 September 2022 Previous accounting period shortened from 2021-12-30 to 2021-12-29

View Document

15/09/2215 September 2022 Confirmation statement made on 2022-09-15 with updates

View Document

14/09/2214 September 2022 Notification of Wilds Holdings Limited as a person with significant control on 2022-09-05

View Document

14/09/2214 September 2022 Cessation of Newco B (Stockbridge) Limited as a person with significant control on 2022-09-05

View Document

14/09/2214 September 2022 Cessation of Sean Parrott as a person with significant control on 2022-09-05

View Document

22/12/2122 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

23/09/2123 September 2021 Previous accounting period shortened from 2020-12-31 to 2020-12-30

View Document

08/07/218 July 2021 Confirmation statement made on 2021-07-01 with updates

View Document

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 01/07/20, WITH UPDATES

View Document

09/06/209 June 2020 PREVSHO FROM 28/09/2019 TO 27/09/2019

View Document

13/12/1913 December 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

11/09/1911 September 2019 PREVSHO FROM 29/09/2018 TO 28/09/2018

View Document

15/08/1915 August 2019 CONFIRMATION STATEMENT MADE ON 01/07/19, WITH UPDATES

View Document

24/07/1924 July 2019 CESSATION OF A PERSON WITH SIGNIFICANT CONTROL

View Document

23/07/1923 July 2019 PSC'S CHANGE OF PARTICULARS / MR SEAN PARROTT / 28/08/2018

View Document

23/07/1923 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEWCO B (STOCKBRIDGE) LIMITED

View Document

14/06/1914 June 2019 PREVSHO FROM 30/09/2018 TO 29/09/2018

View Document

14/06/1914 June 2019 APPOINTMENT TERMINATED, SECRETARY MARK HOOTON

View Document

06/06/196 June 2019 REGISTERED OFFICE CHANGED ON 06/06/2019 FROM 2 BUTLERS CLOSE LOCKERLEY ROMSEY HAMPSHIRE SO51 0LY

View Document

04/09/184 September 2018 APPOINTMENT TERMINATED, DIRECTOR RACHEL GIBSON

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 01/07/18, WITH UPDATES

View Document

24/06/1824 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

17/05/1817 May 2018 30/09/17 STATEMENT OF CAPITAL GBP 250105

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

21/08/1721 August 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 01/07/17, NO UPDATES

View Document

05/12/165 December 2016 SECRETARY APPOINTED MR MARK FREDERICK HOOTON

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

23/07/1623 July 2016 CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

09/07/159 July 2015 Annual return made up to 1 July 2015 with full list of shareholders

View Document

09/07/159 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

05/08/145 August 2014 Annual return made up to 1 July 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

05/09/135 September 2013 Annual return made up to 1 July 2013 with full list of shareholders

View Document

05/09/135 September 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR

View Document

05/09/135 September 2013 SAIL ADDRESS CHANGED FROM: C/O WINTERSTOKE UNIT 1 RIVERMEAD PIPERS WAY THATCHAM BERKSHIRE RG19 4EP ENGLAND

View Document

13/06/1313 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 076894350001

View Document

29/03/1329 March 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

12/03/1312 March 2013 DIRECTOR APPOINTED MR SEAN DUDLEY PARROTT

View Document

12/03/1312 March 2013 01/08/12 STATEMENT OF CAPITAL GBP 90

View Document

05/03/135 March 2013 APPOINTMENT TERMINATED, DIRECTOR STUART JUDD

View Document

01/02/131 February 2013 REGISTERED OFFICE CHANGED ON 01/02/2013 FROM TATCHBURY HOUSE TATCHBURY MOUNT CALMORE SOUTHAMPTON HAMPSHIRE SO40 2RN ENGLAND

View Document

25/10/1225 October 2012 25/10/12 STATEMENT OF CAPITAL GBP 100

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

20/08/1220 August 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR

View Document

20/08/1220 August 2012 Annual return made up to 1 July 2012 with full list of shareholders

View Document

20/08/1220 August 2012 SAIL ADDRESS CREATED

View Document

06/07/126 July 2012 CURREXT FROM 31/03/2012 TO 30/09/2012

View Document

13/07/1113 July 2011 CURRSHO FROM 31/07/2012 TO 31/03/2012

View Document

13/07/1113 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS RACHEL LOUISE GIBSON / 12/07/2011

View Document

12/07/1112 July 2011 APPOINTMENT TERMINATED, DIRECTOR SEAN PARROTT

View Document

01/07/111 July 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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