- Company Overview for H & H FINE WINES LIMITED (02353346)
- Filing history for H & H FINE WINES LIMITED (02353346)
- People for H & H FINE WINES LIMITED (02353346)
- Charges for H & H FINE WINES LIMITED (02353346)
- More for H & H FINE WINES LIMITED (02353346)
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) |
---|---|---|---|
30 Mar 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Jun 2020 | CS01 | Confirmation statement made on 18 June 2020 with no updates | |
05 Dec 2019 | AD01 | Registered office address changed from Woolyard 54 Bermondsey Street London SE1 3UD to Unit 328/9 Metalbox Factory 30 Great Guildford Street London SE1 0HS on 5 December 2019 | |
28 Jun 2019 | AA | Micro company accounts made up to 30 September 2018 | |
20 Jun 2019 | CS01 | Confirmation statement made on 18 June 2019 with no updates | |
26 Jun 2018 | AA | Micro company accounts made up to 30 September 2017 | |
18 Jun 2018 | CS01 | Confirmation statement made on 18 June 2018 with no updates | |
29 Jan 2018 | AP01 | Appointment of Mr Jonathan David Worsley as a director on 25 January 2018 | |
06 Dec 2017 | AA01 | Previous accounting period extended from 31 March 2017 to 30 September 2017 | |
21 Jun 2017 | CS01 | Confirmation statement made on 18 June 2017 with updates | |
03 Jan 2017 | AA | Accounts for a dormant company made up to 31 March 2016 | |
22 Nov 2016 | CH03 | Secretary's details changed for Samantha Jayne Tuson Taylor on 9 November 2016 | |
27 Jun 2016 | AR01 |
Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
|
|
16 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
07 Nov 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Nov 2015 | AR01 |
Annual return made up to 18 June 2015 with full list of shareholders
Statement of capital on 2015-11-05
|
|
13 Oct 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Dec 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
07 Jul 2014 | AR01 |
Annual return made up to 18 June 2014 with full list of shareholders
Statement of capital on 2014-07-07
|
|
20 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
11 Dec 2013 | AP01 | Appointment of Mr Simon Christopher Johnson as a director | |
10 Dec 2013 | AP03 | Appointment of Samantha Jayne Tuson Taylor as a secretary | |
10 Dec 2013 | TM01 | Termination of appointment of Andrew Lavery as a director | |
10 Dec 2013 | TM02 | Termination of appointment of Andrew Lavery as a secretary |