- Company Overview for BOW WINE VAULTS LIMITED (00889560)
- Filing history for BOW WINE VAULTS LIMITED (00889560)
- People for BOW WINE VAULTS LIMITED (00889560)
- Charges for BOW WINE VAULTS LIMITED (00889560)
- Insolvency for BOW WINE VAULTS LIMITED (00889560)
- More for BOW WINE VAULTS LIMITED (00889560)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
05 Oct 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Jul 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
16 Oct 2023 | MR04 | Satisfaction of charge 1 in full | |
16 Oct 2023 | MR04 | Satisfaction of charge 2 in full | |
16 Oct 2023 | MR04 | Satisfaction of charge 4 in full | |
16 Oct 2023 | MR04 | Satisfaction of charge 5 in full | |
23 Sep 2023 | LIQ03 | Liquidators' statement of receipts and payments to 20 July 2023 | |
19 Sep 2023 | AD01 | Registered office address changed from Griffins Tavistock House South Tavistock Square London WC1H 9LG to Tavistock House North Tavistock Square London WC1H 9HR on 19 September 2023 | |
24 Jul 2023 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
01 Aug 2022 | AD01 | Registered office address changed from 40 Chamberlayne Road London NW10 3JE England to Tavistock House South Tavistock Square London WC1H 9LG on 1 August 2022 | |
01 Aug 2022 | 600 | Appointment of a voluntary liquidator | |
01 Aug 2022 | RESOLUTIONS |
Resolutions
|
|
01 Aug 2022 | LIQ02 | Statement of affairs | |
19 Feb 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Feb 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Feb 2021 | AA | Total exemption full accounts made up to 29 February 2020 | |
10 Nov 2020 | CS01 | Confirmation statement made on 5 November 2020 with updates | |
29 Nov 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
05 Nov 2019 | CS01 | Confirmation statement made on 5 November 2019 with no updates | |
26 Feb 2019 | TM02 | Termination of appointment of Patrick Perinpanayagam Anthonypillai as a secretary on 8 February 2019 | |
21 Nov 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
05 Nov 2018 | CS01 | Confirmation statement made on 5 November 2018 with no updates | |
07 Nov 2017 | CS01 | Confirmation statement made on 7 November 2017 with updates | |
07 Nov 2017 | AD01 | Registered office address changed from 25/26 Motcomb Street Belgravia London SW1X 8JU England to 40 Chamberlayne Road London NW10 3JE on 7 November 2017 | |
07 Nov 2017 | PSC01 | Notification of Philip David Lawless as a person with significant control on 30 June 2017 |