Advanced company searchLink opens in new window

BOW WINE VAULTS LIMITED

Company number 00889560

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-07-21
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