Advanced company searchLink opens in new window

WINE SAFARIS LTD.

Company number 05784629

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)
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
  • GBP 100
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
  • GBP 1