Advanced company searchLink opens in new window

ROUTE DES VINS LIMITED

Company number 05246320

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)
21 Jan 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Nov 2019 GAZ1(A) First Gazette notice for voluntary strike-off
24 Oct 2019 DS01 Application to strike the company off the register
09 Oct 2019 CS01 Confirmation statement made on 30 September 2019 with no updates
19 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
10 Oct 2018 CS01 Confirmation statement made on 30 September 2018 with no updates
10 Oct 2018 CH01 Director's details changed for Mr Andrew Reginald Wiseman on 30 September 2018
10 Oct 2018 CH03 Secretary's details changed for Andrew Reginald Wiseman on 30 September 2018
28 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
02 Oct 2017 CS01 Confirmation statement made on 30 September 2017 with no updates
26 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
03 Oct 2016 CS01 Confirmation statement made on 30 September 2016 with updates
26 Sep 2016 AA Total exemption full accounts made up to 31 December 2015
20 Oct 2015 AR01 Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-20
  • GBP 6,000
04 Oct 2015 AA Total exemption full accounts made up to 31 December 2014
17 Nov 2014 AR01 Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-11-17
  • GBP 6,000
30 Sep 2014 AA Total exemption full accounts made up to 31 December 2013
17 Dec 2013 AR01 Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-12-17
  • GBP 6,000
10 Oct 2013 AD01 Registered office address changed from 124 Brighton Road Shoreham-by-Sea West Sussex BN43 6RH England on 10 October 2013
03 Oct 2013 AA Total exemption full accounts made up to 31 December 2012
11 Dec 2012 AR01 Annual return made up to 30 September 2012 with full list of shareholders
16 Oct 2012 AP03 Appointment of Andrew Reginald Wiseman as a secretary
16 Oct 2012 TM01 Termination of appointment of Derek Fowlie as a director
16 Oct 2012 TM02 Termination of appointment of Derek Fowlie as a secretary
03 Oct 2012 AA Total exemption full accounts made up to 31 December 2011