- Company Overview for PROSECCO LIMITED (05729106)
- Filing history for PROSECCO LIMITED (05729106)
- People for PROSECCO LIMITED (05729106)
- Charges for PROSECCO LIMITED (05729106)
- Insolvency for PROSECCO LIMITED (05729106)
- More for PROSECCO LIMITED (05729106)
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) |
---|---|---|---|
27 Jan 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Oct 2016 | 4.71 | Return of final meeting in a members' voluntary winding up | |
17 Dec 2015 | 4.68 | Liquidators' statement of receipts and payments to 8 October 2015 | |
14 Jan 2015 | AD01 | Registered office address changed from Kpf Advisory 2 Victoria Square St Albans Herts AL1 3TF to C/O Grant Thornton Uk Llp 30 Finsbury Square London EC2P 1AG on 14 January 2015 | |
13 Jan 2015 | LIQ MISC OC | Court order INSOLVENCY:re replacement of liq | |
13 Jan 2015 | 600 | Appointment of a voluntary liquidator | |
27 Oct 2014 | AD01 | Registered office address changed from 68 St. Margarets Road Edgware Middlesex HA8 9UU to Kpf Advisory 2 Victoria Square St Albans Herts AL1 3TF on 27 October 2014 | |
24 Oct 2014 | 4.70 | Declaration of solvency | |
24 Oct 2014 | 600 | Appointment of a voluntary liquidator | |
24 Oct 2014 | RESOLUTIONS |
Resolutions
|
|
11 Sep 2014 | AA | Total exemption full accounts made up to 31 July 2014 | |
01 Sep 2014 | AA01 | Previous accounting period shortened from 31 October 2014 to 31 July 2014 | |
19 Jun 2014 | AA | Total exemption full accounts made up to 31 October 2013 | |
12 Mar 2014 | AR01 |
Annual return made up to 3 March 2014 with full list of shareholders
Statement of capital on 2014-03-12
|
|
05 Jul 2013 | AA | Total exemption full accounts made up to 31 October 2012 | |
12 Mar 2013 | AR01 | Annual return made up to 3 March 2013 with full list of shareholders | |
16 Jul 2012 | AA | Total exemption full accounts made up to 31 October 2011 | |
05 Mar 2012 | AR01 | Annual return made up to 3 March 2012 with full list of shareholders | |
25 Jul 2011 | AA | Total exemption full accounts made up to 31 October 2010 | |
04 Mar 2011 | AR01 | Annual return made up to 3 March 2011 with full list of shareholders | |
04 Mar 2011 | CH01 | Director's details changed for Heidi Elaine Da Re on 1 January 2011 | |
04 Mar 2011 | CH01 | Director's details changed for Diego Da Re on 1 January 2011 | |
28 Apr 2010 | AA | Total exemption full accounts made up to 31 October 2009 | |
26 Mar 2010 | CH01 | Director's details changed for Diego Da Re on 1 October 2009 | |
10 Mar 2010 | AR01 | Annual return made up to 3 March 2010 with full list of shareholders |