THE WINE QUALITY ACADEMY LIMITED

210 Canalot Studios 222 Kensal Road, London, W10 5BN, England
StatusDISSOLVED
Company No.08272270
CategoryPrivate Limited Company
Incorporated29 Oct 2012
Age11 years, 6 months, 23 days
JurisdictionEngland Wales
Dissolution22 Oct 2019
Years4 years, 6 months, 30 days

SUMMARY

THE WINE QUALITY ACADEMY LIMITED is an dissolved private limited company with number 08272270. It was incorporated 11 years, 6 months, 23 days ago, on 29 October 2012 and it was dissolved 4 years, 6 months, 30 days ago, on 22 October 2019. The company address is 210 Canalot Studios 222 Kensal Road, London, W10 5BN, England.



Company Fillings

Gazette dissolved voluntary

Date: 22 Oct 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Oct 2019

Action Date: 10 Oct 2019

Category: Address

Type: AD01

Change date: 2019-10-10

New address: 210 Canalot Studios 222 Kensal Road London W10 5BN

Old address: Building 17 Dunsfold Park Stovolds Hill Cranleigh Surrey GU6 8TB

Documents

View document PDF

Gazette notice voluntary

Date: 06 Aug 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 30 Jul 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2018

Action Date: 29 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jan 2018

Action Date: 30 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Dennis Joseph

Termination date: 2017-10-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Oct 2017

Action Date: 29 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Dec 2016

Action Date: 29 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 17 Feb 2016

Action Date: 17 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Dennis Joseph

Appointment date: 2016-02-17

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Feb 2016

Action Date: 17 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Andrew Dennis Joseph

Termination date: 2016-02-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Nov 2015

Action Date: 29 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 23 Jun 2015

Action Date: 09 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Andrew Dennis Joseph

Appointment date: 2015-06-09

Documents

View document PDF

Change account reference date company previous extended

Date: 05 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

New date: 2014-12-31

Made up date: 2014-10-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Jun 2015

Action Date: 30 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Fiona Bird

Termination date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Nov 2014

Action Date: 29 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Sep 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Dec 2013

Action Date: 29 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-29

Documents

View document PDF

Incorporation company

Date: 29 Oct 2012

Category: Incorporation

Type: NEWINC

Documents


Some Companies

78 KINGS SQUARE LIMITED

17 GOLDERS COURT,LONDON,NW11 8QG

Number:08660342
Status:ACTIVE
Category:Private Limited Company

E & A HEATING LIMITED

23 VICTORIA ROAD,,PA2 9PT

Number:SC285385
Status:ACTIVE
Category:Private Limited Company

HITCHIN LEISURE LTD

UNIT 7 NORTH END IND EST BURYMEAD RD,HITCHIN,SG5 1RT

Number:09288181
Status:ACTIVE
Category:Private Limited Company

LUBRICOLOGY LIMITED

THE BRADBURYS,MARKET DRAYTON,TF9 4DW

Number:03577673
Status:ACTIVE
Category:Private Limited Company

M & F HOME IMPROVEMENTS LTD

2 THE PRECINCT,PORTHCAWL,CF36 3RF

Number:04484551
Status:ACTIVE
Category:Private Limited Company

ROOFF GROUP LIMITED(THE)

THE GRANARY,BARKING,IG11 7BT

Number:00238865
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source