Wildes Wine Bars (Holdings) Limited

DataGardener
dissolved

Wildes Wine Bars (holdings) Limited

04406038Private Limited With Share Capital

The Garden Apartment, 16 Clarendon Square, Leamington Spa, CV325QT
Incorporated

28/03/2002

Company Age

24 years

Directors

3

Employees

SIC Code

77390

Risk

Company Overview

Registration, classification & business activity

Wildes Wine Bars (holdings) Limited (04406038) is a private limited with share capital incorporated on 28/03/2002 (24 years old) and registered in leamington spa, CV325QT. The company operates under SIC code 77390 - renting and leasing of other machinery, equipment and tangible goods n.e.c..

Private Limited With Share Capital
SIC: 77390
Incorporated 28/03/2002
CV325QT

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

2

Shareholders

Board of Directors

2

Filed Documents

66
Gazette Dissolved Compulsory
Category:Gazette
Date:14-09-2021
Gazette Notice Compulsory
Category:Gazette
Date:29-06-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-05-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-04-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-04-2020
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:28-01-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-04-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-04-2019
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:31-01-2019
Certificate Change Of Name Company
Category:Change Of Name
Date:11-10-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-09-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-09-2018
Administrative Restoration Company
Category:Restoration
Date:11-09-2018
Certificate Change Of Name Company
Category:Change Of Name
Date:11-09-2018
Gazette Dissolved Compulsory
Category:Gazette
Date:19-06-2018
Gazette Notice Compulsory
Category:Gazette
Date:03-04-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-05-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-01-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-06-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-01-2016
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:21-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-05-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-04-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-04-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-05-2012
Termination Director Company With Name
Category:Officers
Date:24-02-2012
Termination Director Company With Name
Category:Officers
Date:24-02-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-12-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-04-2011
Change Person Director Company
Category:Officers
Date:28-04-2011
Change Person Director Company With Change Date
Category:Officers
Date:28-04-2011
Change Person Director Company With Change Date
Category:Officers
Date:28-04-2011
Change Person Director Company With Change Date
Category:Officers
Date:28-04-2011
Change Person Secretary Company With Change Date
Category:Officers
Date:28-04-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-01-2011
Change Person Director Company With Change Date
Category:Officers
Date:23-12-2010
Appoint Person Director Company With Name
Category:Officers
Date:22-12-2010
Appoint Person Director Company With Name
Category:Officers
Date:22-12-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-05-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-10-2009
Legacy
Category:Annual Return
Date:10-06-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-02-2009
Legacy
Category:Annual Return
Date:05-08-2008
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-11-2007
Legacy
Category:Annual Return
Date:23-08-2007
Legacy
Category:Annual Return
Date:15-08-2007
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-08-2006
Legacy
Category:Annual Return
Date:27-04-2006
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-02-2006
Legacy
Category:Officers
Date:14-11-2005
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-08-2005
Legacy
Category:Address
Date:31-03-2005
Legacy
Category:Officers
Date:31-03-2005
Legacy
Category:Annual Return
Date:25-05-2004
Legacy
Category:Officers
Date:25-05-2004
Legacy
Category:Officers
Date:25-05-2004
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-05-2004
Legacy
Category:Annual Return
Date:26-06-2003
Legacy
Category:Capital
Date:12-04-2002
Legacy
Category:Officers
Date:10-04-2002
Legacy
Category:Officers
Date:10-04-2002
Legacy
Category:Officers
Date:10-04-2002
Incorporation Company
Category:Incorporation
Date:28-03-2002

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption full
Due Date28/04/2021
Filing Date28/04/2020
Latest Accounts28/04/2019

Trading Addresses

The Garden Apartment, 16 Clarendon Square, Leamington Spa, CV325QTRegistered

Related Companies

1

Contact

The Garden Apartment, 16 Clarendon Square, Leamington Spa, CV325QT