- Company Overview for SUPER WINES & SPIRITS LIMITED (04260942)
- Filing history for SUPER WINES & SPIRITS LIMITED (04260942)
- People for SUPER WINES & SPIRITS LIMITED (04260942)
- Charges for SUPER WINES & SPIRITS LIMITED (04260942)
- More for SUPER WINES & SPIRITS LIMITED (04260942)
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) |
---|---|---|---|
02 Aug 2024 | MR04 | Satisfaction of charge 1 in full | |
22 May 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
01 May 2024 | CS01 | Confirmation statement made on 1 May 2024 with no updates | |
01 May 2023 | CS01 | Confirmation statement made on 1 May 2023 with no updates | |
25 Apr 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
26 May 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
02 May 2022 | CS01 | Confirmation statement made on 1 May 2022 with no updates | |
21 Apr 2022 | PSC01 | Notification of Gurminder Singh Sooch as a person with significant control on 21 April 2022 | |
29 Nov 2021 | CH01 | Director's details changed for Mrs Harinder Sooch on 29 November 2021 | |
29 Nov 2021 | CH01 | Director's details changed for Mr Gurminder Singh Sooch on 29 November 2021 | |
29 Nov 2021 | CH03 | Secretary's details changed for Mrs Harinder Sooch on 29 November 2021 | |
29 Nov 2021 | PSC04 | Change of details for Mrs Harinder Sooch as a person with significant control on 29 November 2021 | |
29 Nov 2021 | CH01 | Director's details changed for Mr Pardeep Singh Sooch on 29 November 2021 | |
29 May 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
01 May 2021 | CS01 | Confirmation statement made on 1 May 2021 with no updates | |
30 May 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
01 May 2020 | CS01 | Confirmation statement made on 1 May 2020 with no updates | |
31 May 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
01 May 2019 | CS01 | Confirmation statement made on 1 May 2019 with no updates | |
10 Apr 2019 | AD01 | Registered office address changed from C/O Desai & Co Accountants Desai House 9 - 13 Holbrook Lane Coventry CV6 4AD to Bridge House 9 - 13 Holbrook Lane Coventry CV6 4AD on 10 April 2019 | |
10 Apr 2019 | CH01 | Director's details changed for Mr Pardeep Singh Sooch on 10 April 2019 | |
25 May 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
01 May 2018 | CS01 | Confirmation statement made on 1 May 2018 with no updates | |
22 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
01 May 2017 | CS01 | Confirmation statement made on 1 May 2017 with updates |