Advanced company searchLink opens in new window

EVELYN STREET WINES LIMITED

Company number 05110711

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)
13 Dec 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Aug 2011 GAZ1(A) First Gazette notice for voluntary strike-off
18 Aug 2011 DS01 Application to strike the company off the register
20 Jun 2011 AR01 Annual return made up to 23 April 2011 with full list of shareholders
Statement of capital on 2011-06-20
  • GBP 10
17 Jun 2011 CH01 Director's details changed for Petrit Lekaj on 17 June 2011
19 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
25 May 2010 AR01 Annual return made up to 23 April 2010 with full list of shareholders
06 Jan 2010 AA Total exemption small company accounts made up to 30 April 2009
01 Jun 2009 288c Secretary's Change of Particulars / flora kulici / 22/04/2008 / Street was: long edge house, now: longhedge house
01 Jun 2009 288c Secretary's Change of Particulars / flora kulici / 22/04/2008 / Street was: high level drive, now: long edge house; Area was: sydenham, now: high level drive; Post Town was: london, now: sydenham; Region was: , now: london
22 May 2009 363a Return made up to 23/04/09; full list of members
15 May 2009 288c Secretary's Change of Particulars / flora kulisi / 05/02/2008 / Date of Birth was: none, now: 06-Nov-1965; Surname was: kulisi, now: kulici; HouseName/Number was: , now: 32; Street was: flat a, now: high level drive; Area was: 80 new butt lane, now: sydenham; Post Code was: SE8 4SL, now: SE26 6XS; Country was: , now: united kingdom; Occupation was:
24 Apr 2009 288c Director's Change of Particulars / petrit lekaj / 01/05/2007 / HouseName/Number was: , now: 32 long hedge house; Street was: flat a, now: high level drive; Area was: 80 new butt lane, now: sydenham; Post Code was: SE8 4SL, now: SE26 6XS
16 Jan 2009 363a Return made up to 23/04/08; full list of members
13 Jan 2009 AA Total exemption small company accounts made up to 30 April 2008
29 Dec 2008 363a Return made up to 23/04/07; full list of members
22 Jan 2008 AA Total exemption small company accounts made up to 30 April 2007
23 Oct 2006 AA Total exemption small company accounts made up to 30 April 2006
25 Apr 2006 363s Return made up to 23/04/06; full list of members
29 Jun 2005 AA Total exemption small company accounts made up to 30 April 2005
29 Apr 2005 363s Return made up to 23/04/05; full list of members
08 May 2004 88(2)R Ad 23/04/04--------- £ si 100@1=100 £ ic 1/101
08 May 2004 287 Registered office changed on 08/05/04 from: 17 deptford church street london SE8 4RX
08 May 2004 288a New secretary appointed
08 May 2004 288a New director appointed