MYWONDERWINE LTD
Company Documents
Date | Description |
---|---|
22/07/2522 July 2025 New | Final Gazette dissolved via voluntary strike-off |
22/07/2522 July 2025 New | Final Gazette dissolved via voluntary strike-off |
06/05/256 May 2025 | First Gazette notice for voluntary strike-off |
06/05/256 May 2025 | First Gazette notice for voluntary strike-off |
24/04/2524 April 2025 | Application to strike the company off the register |
16/04/2516 April 2025 | Registered office address changed from Unit H40 Ready Steady Store 6 Roman Way Rugby CV21 1DB England to 9 Brindle Avenue 9 Brindle Avenue Coventry CV3 1JG on 2025-04-16 |
12/04/2512 April 2025 | Micro company accounts made up to 2024-07-31 |
29/11/2429 November 2024 | Confirmation statement made on 2024-11-18 with no updates |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
02/12/232 December 2023 | Confirmation statement made on 2023-11-18 with no updates |
10/11/2310 November 2023 | Micro company accounts made up to 2023-07-31 |
17/10/2317 October 2023 | Director's details changed for Mr Angel-Razvan Selaru on 2023-10-13 |
13/10/2313 October 2023 | Director's details changed for Miss Oana-Alexandra Radulescu on 2023-10-13 |
13/10/2313 October 2023 | Change of details for Miss Oana-Alexandra Radulescu as a person with significant control on 2023-10-13 |
13/10/2313 October 2023 | Change of details for Mr Angel-Razvan Selaru as a person with significant control on 2023-10-13 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
08/12/228 December 2022 | Micro company accounts made up to 2022-07-31 |
18/11/2218 November 2022 | Confirmation statement made on 2022-11-18 with updates |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
20/12/2120 December 2021 | Director's details changed for Miss Oana-Alexandra Radulescu on 2021-06-16 |
01/10/211 October 2021 | Change of details for Angel-Razvan Selaru as a person with significant control on 2021-09-05 |
01/10/211 October 2021 | Director's details changed for Angel-Razvan Selaru on 2021-09-05 |
23/09/2123 September 2021 | Micro company accounts made up to 2021-07-31 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
08/07/218 July 2021 | Elect to keep the secretaries register information on the public register |
08/07/218 July 2021 | Elect to keep the directors' register information on the public register |
08/07/218 July 2021 | Elect to keep the directors' residential address register information on the public register |
02/07/212 July 2021 | Statement of capital following an allotment of shares on 2021-07-02 |
01/07/211 July 2021 | Registered office address changed from 12 Cobb Close Coventry CV2 4GF United Kingdom to Unit H40, 6 Roman Way, Rugby Roman Way Glebe Farm Industrial Estate Rugby CV21 1DB on 2021-07-01 |
01/07/211 July 2021 | Registered office address changed from Unit H40, 6 Roman Way, Rugby Roman Way Glebe Farm Industrial Estate Rugby CV21 1DB England to Unit H40 Ready Steady Store 6 Roman Way Rugby CV21 1DB on 2021-07-01 |
01/07/211 July 2021 | Confirmation statement made on 2021-07-01 with updates |
01/07/211 July 2021 | Resolutions |
22/06/2122 June 2021 | Appointment of Miss Oana-Alexandra Radulescu as a director on 2021-06-16 |
15/06/2115 June 2021 | Notification of Oana-Alexandra Radulescu as a person with significant control on 2021-06-15 |
15/06/2115 June 2021 | Change of details for Angel-Razvan Selaru as a person with significant control on 2021-06-15 |
09/03/219 March 2021 | 31/07/20 TOTAL EXEMPTION FULL |
14/09/2014 September 2020 | DIRECTOR'S CHANGE OF PARTICULARS / ANGEL-RAZVAN SELARU / 14/09/2020 |
14/09/2014 September 2020 | PSC'S CHANGE OF PARTICULARS / ANGEL-RAZVAN SELARU / 14/09/2020 |
14/09/2014 September 2020 | REGISTERED OFFICE CHANGED ON 14/09/2020 FROM 12 EAGLE STEET LEAMINGTON SPA WARWICKSHIRE CV31 2AG UNITED KINGDOM |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
08/06/208 June 2020 | CONFIRMATION STATEMENT MADE ON 08/06/20, WITH UPDATES |
06/03/206 March 2020 | 31/07/19 TOTAL EXEMPTION FULL |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
10/06/1910 June 2019 | CONFIRMATION STATEMENT MADE ON 08/06/19, WITH UPDATES |
01/03/191 March 2019 | 31/07/18 TOTAL EXEMPTION FULL |
21/11/1821 November 2018 | PSC'S CHANGE OF PARTICULARS / ANGEL-RAZVAN SELARU / 20/11/2018 |
21/11/1821 November 2018 | DIRECTOR'S CHANGE OF PARTICULARS / ANGEL-RAZVAN SELARU / 20/11/2018 |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
13/07/1813 July 2018 | REGISTERED OFFICE CHANGED ON 13/07/2018 FROM 12 EAGLE STEET LEAMINGTON SPA WARWICKSHIRE CV31 2AG UNITED KINGDOM |
13/07/1813 July 2018 | REGISTERED OFFICE CHANGED ON 13/07/2018 FROM 23 GORDON STREET LEAMINGTON SPA CV31 1HR ENGLAND |
08/06/188 June 2018 | CONFIRMATION STATEMENT MADE ON 08/06/18, WITH UPDATES |
01/05/181 May 2018 | PSC'S CHANGE OF PARTICULARS / RAZVAN ANGEL SELARU / 13/07/2017 |
01/05/181 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / RAZVAN ANGEL SELARU / 13/07/2017 |
06/04/186 April 2018 | REGISTERED OFFICE CHANGED ON 06/04/2018 FROM BRUNEL HOUSE 340 FIRECREST COURT CENTRE PARK WARRINGTON WA1 1RG UNITED KINGDOM |
13/07/1713 July 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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