- Company Overview for WINE SAFARIS LTD. (05784629)
- Filing history for WINE SAFARIS LTD. (05784629)
- People for WINE SAFARIS LTD. (05784629)
- More for WINE SAFARIS LTD. (05784629)
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) |
---|---|---|---|
07 Apr 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Jan 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Jan 2020 | DS01 | Application to strike the company off the register | |
02 Jan 2020 | AD01 | Registered office address changed from 1-7 Park Road Caterham Surrey CR3 5TB United Kingdom to 4 Osier Way Banstead SM7 1LL on 2 January 2020 | |
04 Jun 2019 | CS01 | Confirmation statement made on 19 April 2019 with no updates | |
29 May 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
28 May 2019 | AA | Accounts for a dormant company made up to 30 April 2018 | |
02 Apr 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jan 2019 | TM01 | Termination of appointment of Stephen Michael Ody as a director on 31 January 2019 | |
31 Jan 2019 | TM01 | Termination of appointment of David Michael Kelly as a director on 31 January 2019 | |
10 Aug 2018 | CH01 | Director's details changed for Mr George John Alec Toogood on 10 August 2018 | |
10 Aug 2018 | PSC04 | Change of details for Mr George John Alec Toogood as a person with significant control on 10 August 2018 | |
30 May 2018 | CS01 | Confirmation statement made on 19 April 2018 with updates | |
03 May 2018 | CH01 | Director's details changed for Mr John George Alec Toogood on 3 May 2018 | |
03 May 2018 | TM02 | Termination of appointment of John George Alec Toogood as a secretary on 3 May 2018 | |
03 May 2018 | PSC04 | Change of details for Mr John George Alec Toogood as a person with significant control on 3 May 2018 | |
02 May 2018 | SH01 |
Statement of capital following an allotment of shares on 2 May 2018
|
|
02 May 2018 | AP01 | Appointment of Mr David Michael Kelly as a director on 2 May 2018 | |
02 May 2018 | AP01 | Appointment of Mr Stephen Michael Ody as a director on 2 May 2018 | |
20 Apr 2018 | AD01 | Registered office address changed from Eagle House Cranleigh Close South Croydon Surrey CR2 9LH to 1-7 Park Road Caterham Surrey CR3 5TB on 20 April 2018 | |
02 May 2017 | AA | Accounts for a dormant company made up to 30 April 2017 | |
02 May 2017 | CS01 | Confirmation statement made on 19 April 2017 with updates | |
04 Jan 2017 | AA | Accounts for a dormant company made up to 30 April 2016 | |
26 Oct 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Oct 2016 | AR01 |
Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-10-25
|