- Company Overview for SOVIO WINES LIMITED (05548627)
- Filing history for SOVIO WINES LIMITED (05548627)
- People for SOVIO WINES LIMITED (05548627)
- More for SOVIO WINES LIMITED (05548627)
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 Oct 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Jun 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Jun 2015 | DS01 | Application to strike the company off the register | |
06 Sep 2014 | AR01 |
Annual return made up to 30 August 2014 with full list of shareholders
Statement of capital on 2014-09-06
|
|
01 Feb 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
24 Oct 2013 | AR01 |
Annual return made up to 30 August 2013 with full list of shareholders
Statement of capital on 2013-10-24
|
|
23 Oct 2013 | AD01 | Registered office address changed from 117 Fentiman Road London SW8 1JZ on 23 October 2013 | |
29 Nov 2012 | AA | Total exemption small company accounts made up to 30 June 2012 | |
04 Sep 2012 | AR01 | Annual return made up to 30 August 2012 with full list of shareholders | |
18 Dec 2011 | AA | Total exemption small company accounts made up to 30 June 2011 | |
28 Sep 2011 | AA01 | Previous accounting period extended from 31 December 2010 to 30 June 2011 | |
31 Aug 2011 | AR01 | Annual return made up to 30 August 2011 with full list of shareholders | |
31 Aug 2011 | TM01 | Termination of appointment of James Burr as a director | |
13 Oct 2010 | AR01 | Annual return made up to 30 August 2010 with full list of shareholders | |
13 Oct 2010 | CH01 | Director's details changed for James Scott Burr on 1 October 2009 | |
29 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
14 Oct 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
14 Sep 2009 | 363a | Return made up to 30/08/09; full list of members | |
24 Nov 2008 | 88(2) | Ad 19/11/08-19/11/08\gbp si 96811@0.01=968.11\gbp ic 2904.34/3872.45\ | |
15 Oct 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
05 Sep 2008 | 363a | Return made up to 30/08/08; full list of members | |
18 Jan 2008 | CERTNM | Company name changed db wines LIMITED\certificate issued on 18/01/08 | |
19 Oct 2007 | 363a | Return made up to 30/08/07; full list of members | |
19 Oct 2007 | 88(2)R | Ad 17/10/06-22/12/06 £ si 133564@.01=1335 £ ic 1568/2903 | |
19 Oct 2007 | 288b | Director resigned |