- Company Overview for HARDYS WINES UK LIMITED (05362896)
- Filing history for HARDYS WINES UK LIMITED (05362896)
- People for HARDYS WINES UK LIMITED (05362896)
- Charges for HARDYS WINES UK LIMITED (05362896)
- More for HARDYS WINES UK LIMITED (05362896)
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) |
---|---|---|---|
19 Jun 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Mar 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 May 2011 | AR01 |
Annual return made up to 14 February 2011 with full list of shareholders
Statement of capital on 2011-05-07
|
|
07 May 2011 | CH01 | Director's details changed for Khalid Sardar Malik on 1 October 2009 | |
07 May 2011 | CH03 | Secretary's details changed for Mr Mohammad Chaudry on 1 October 2009 | |
30 Nov 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
19 Apr 2010 | AR01 | Annual return made up to 14 February 2010 with full list of shareholders | |
05 Jan 2010 | AA | Total exemption small company accounts made up to 28 February 2009 | |
28 May 2009 | 363a | Return made up to 14/02/09; full list of members | |
20 May 2009 | 288c | Director's Change of Particulars / khalid malik / 31/12/2008 / Nationality was: pakistani, now: british; HouseName/Number was: , now: 223; Street was: 223 walworth road, now: walworth road | |
20 May 2009 | 288b | Appointment Terminated Secretary zaheer babar | |
15 Dec 2008 | AA | Total exemption small company accounts made up to 29 February 2008 | |
18 Sep 2008 | 363s | Return made up to 14/02/08; no change of members | |
14 Aug 2008 | 288a | Secretary appointed mohammed ajaz chaudry | |
20 Dec 2007 | AA | Total exemption small company accounts made up to 28 February 2007 | |
18 Jun 2007 | 363s | Return made up to 14/02/07; no change of members | |
19 Dec 2006 | AA | Total exemption small company accounts made up to 28 February 2006 | |
06 Mar 2006 | 363s | Return made up to 14/02/06; full list of members | |
01 Dec 2005 | 288c | Director's particulars changed | |
02 Jul 2005 | 395 | Particulars of mortgage/charge | |
14 Feb 2005 | NEWINC | Incorporation |