THE WINE EXPLORER LIMITED

04477287
NORFOLK HOUSE 75 BARTHOLOMEW STREET NEWBURY BERKSHIRE RG14 5DU

Documents

Documents
Date Category Description Pages
24 Oct 2023 gazette Gazette Dissolved Voluntary 1 Buy now
08 Aug 2023 gazette Gazette Notice Voluntary 1 Buy now
26 Jul 2023 dissolution Dissolution Application Strike Off Company 1 Buy now
12 Jul 2023 accounts Annual Accounts 7 Buy now
13 Sep 2022 accounts Annual Accounts 10 Buy now
18 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Sep 2021 accounts Annual Accounts 8 Buy now
14 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Dec 2020 accounts Annual Accounts 3 Buy now
08 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Sep 2019 accounts Annual Accounts 2 Buy now
15 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2018 accounts Annual Accounts 2 Buy now
05 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Sep 2017 accounts Annual Accounts 7 Buy now
06 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Sep 2016 accounts Annual Accounts 3 Buy now
07 Jul 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
15 Jul 2015 annual-return Annual Return 4 Buy now
30 Jun 2015 accounts Annual Accounts 5 Buy now
26 Sep 2014 accounts Annual Accounts 5 Buy now
12 Sep 2014 annual-return Annual Return 4 Buy now
12 Sep 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Sep 2014 officers Change of particulars for director (Nicola Mitchell) 2 Buy now
12 Sep 2014 officers Change of particulars for director (Graham Christopher Mitchell) 2 Buy now
12 Sep 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Jul 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Nov 2013 annual-return Annual Return 4 Buy now
11 Nov 2013 officers Change of particulars for director (Nicola Mitchell) 2 Buy now
11 Nov 2013 officers Change of particulars for director (Graham Mitchell) 2 Buy now
10 Sep 2013 accounts Annual Accounts 5 Buy now
06 Aug 2012 accounts Annual Accounts 5 Buy now
01 Aug 2012 annual-return Annual Return 4 Buy now
01 Aug 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
01 Aug 2012 officers Change of particulars for secretary (Graham Mitchell) 1 Buy now
08 Sep 2011 accounts Annual Accounts 5 Buy now
07 Jul 2011 annual-return Annual Return 5 Buy now
01 Sep 2010 annual-return Annual Return 5 Buy now
01 Sep 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
01 Sep 2010 officers Change of particulars for director (Graham Mitchell) 2 Buy now
01 Sep 2010 officers Change of particulars for secretary (Graham Mitchell) 2 Buy now
01 Sep 2010 officers Change of particulars for director (Nicola Mitchell) 2 Buy now
20 May 2010 accounts Annual Accounts 5 Buy now
13 Aug 2009 annual-return Return made up to 04/07/09; full list of members 4 Buy now
26 May 2009 accounts Annual Accounts 6 Buy now
22 Aug 2008 annual-return Return made up to 04/07/08; full list of members 4 Buy now
20 May 2008 accounts Annual Accounts 6 Buy now
15 Feb 2008 incorporation Memorandum Articles 11 Buy now
13 Feb 2008 change-of-name Certificate Change Of Name Company 2 Buy now
10 Sep 2007 annual-return Return made up to 04/07/07; full list of members 3 Buy now
10 Sep 2007 officers Director's particulars changed 1 Buy now
10 Sep 2007 officers Secretary's particulars changed;director's particulars changed 1 Buy now
13 Jun 2007 accounts Annual Accounts 5 Buy now
28 Jul 2006 annual-return Return made up to 04/07/06; full list of members 2 Buy now
14 Jun 2006 accounts Annual Accounts 6 Buy now
09 Sep 2005 accounts Annual Accounts 6 Buy now
06 Sep 2005 annual-return Return made up to 04/07/05; full list of members 2 Buy now
01 Jul 2004 annual-return Return made up to 04/07/04; full list of members 7 Buy now
04 May 2004 accounts Annual Accounts 6 Buy now
14 Jul 2003 annual-return Return made up to 04/07/03; full list of members 7 Buy now
27 Apr 2003 accounts Accounting reference date extended from 31/07/03 to 31/12/03 1 Buy now
17 Oct 2002 address Registered office changed on 17/10/02 from: flat d 31 parkside wimbledon common london SW19 5NB 1 Buy now
09 Oct 2002 mortgage Particulars of mortgage/charge 3 Buy now
05 Sep 2002 change-of-name Certificate Change Of Name Company 2 Buy now
19 Jul 2002 address Registered office changed on 19/07/02 from: prospect house 2 athenaeum road london N20 9YU 1 Buy now
19 Jul 2002 officers Director resigned 1 Buy now
19 Jul 2002 officers Secretary resigned 1 Buy now
19 Jul 2002 officers New secretary appointed;new director appointed 1 Buy now
19 Jul 2002 officers New director appointed 1 Buy now
04 Jul 2002 incorporation Incorporation Company 16 Buy now