Advanced company searchLink opens in new window

REGENTS PARK WINE CELLARS LIMITED

Company number 05342462

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)
09 Feb 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Jan 2024 GAZ1 First Gazette notice for compulsory strike-off
26 Jan 2023 CS01 Confirmation statement made on 25 January 2023 with no updates
31 Oct 2022 AA Micro company accounts made up to 31 January 2022
25 Jan 2022 CS01 Confirmation statement made on 25 January 2022 with no updates
25 Oct 2021 AA Micro company accounts made up to 31 January 2021
15 Feb 2021 AA Micro company accounts made up to 31 January 2020
27 Jan 2021 CS01 Confirmation statement made on 25 January 2021 with no updates
29 Jan 2020 CS01 Confirmation statement made on 25 January 2020 with updates
29 Oct 2019 AA Micro company accounts made up to 31 January 2019
25 Jan 2019 CS01 Confirmation statement made on 25 January 2019 with updates
30 Oct 2018 AA Micro company accounts made up to 31 January 2018
01 Feb 2018 CS01 Confirmation statement made on 25 January 2018 with updates
30 Oct 2017 AA Micro company accounts made up to 31 January 2017
29 Jan 2017 CS01 Confirmation statement made on 25 January 2017 with updates
25 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
26 Feb 2016 AR01 Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 100
23 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
03 Jul 2015 TM01 Termination of appointment of Emmanuel Xuereb as a director on 30 June 2015
20 Feb 2015 AR01 Annual return made up to 25 January 2015
Statement of capital on 2015-02-20
  • GBP 100
25 Jan 2015 AA Total exemption small company accounts made up to 31 January 2014
17 Apr 2014 AR01 Annual return made up to 25 January 2014 with full list of shareholders
Statement of capital on 2014-04-17
  • GBP 102
16 Apr 2014 AD01 Registered office address changed from 16 Heathfield, Lyttelton Road London N2 0EE England on 16 April 2014
15 Apr 2014 CH01 Director's details changed for Mr Andrew Constanti on 15 April 2014
15 Apr 2014 CH03 Secretary's details changed for Mr Andrew Constanti on 15 April 2014