- Company Overview for LES VIGNERONS DE SAINT GEORGES LIMITED (01189689)
- Filing history for LES VIGNERONS DE SAINT GEORGES LIMITED (01189689)
- People for LES VIGNERONS DE SAINT GEORGES LIMITED (01189689)
- Charges for LES VIGNERONS DE SAINT GEORGES LIMITED (01189689)
- More for LES VIGNERONS DE SAINT GEORGES LIMITED (01189689)
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) |
---|---|---|---|
13 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Jul 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Jul 2020 | DS01 | Application to strike the company off the register | |
02 Jul 2020 | AA | Micro company accounts made up to 30 June 2020 | |
30 Mar 2020 | AA | Micro company accounts made up to 30 June 2019 | |
06 Sep 2019 | CS01 | Confirmation statement made on 26 August 2019 with no updates | |
25 Feb 2019 | AA | Micro company accounts made up to 30 June 2018 | |
23 Dec 2018 | AD01 | Registered office address changed from Homeleigh Brentmoor Road West End Woking GU24 9QQ England to Mill Cottage Main Street Granby Nottingham NG13 9PQ on 23 December 2018 | |
15 Oct 2018 | AD01 | Registered office address changed from 42 Guildford Road West End Woking Surrey GU24 9PW to Homeleigh Brentmoor Road West End Woking GU24 9QQ on 15 October 2018 | |
28 Aug 2018 | CS01 | Confirmation statement made on 26 August 2018 with no updates | |
31 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
31 Aug 2017 | CS01 | Confirmation statement made on 26 August 2017 with no updates | |
31 Aug 2017 | PSC04 | Change of details for Mr Gerrard Vincent Price as a person with significant control on 6 April 2016 | |
31 Aug 2017 | PSC04 | Change of details for Mrs Ann Elizabeth Price as a person with significant control on 6 April 2016 | |
31 Aug 2017 | PSC01 | Notification of Ann Elizabeth Price as a person with significant control on 6 April 2016 | |
29 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
13 Sep 2016 | CS01 | Confirmation statement made on 26 August 2016 with updates | |
31 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
19 Jan 2016 | SH20 | Statement by Directors | |
19 Jan 2016 | SH19 |
Statement of capital on 19 January 2016
|
|
19 Jan 2016 | CAP-SS | Solvency Statement dated 29/12/15 | |
19 Jan 2016 | RESOLUTIONS |
Resolutions
|
|
24 Sep 2015 | AR01 |
Annual return made up to 26 August 2015 with full list of shareholders
Statement of capital on 2015-09-24
|
|
02 Jun 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
29 Sep 2014 | AR01 |
Annual return made up to 26 August 2014 with full list of shareholders
Statement of capital on 2014-09-29
|