- Company Overview for CONWAY FOOD & WINE LIMITED (06021048)
- Filing history for CONWAY FOOD & WINE LIMITED (06021048)
- People for CONWAY FOOD & WINE LIMITED (06021048)
- Insolvency for CONWAY FOOD & WINE LIMITED (06021048)
- More for CONWAY FOOD & WINE LIMITED (06021048)
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) |
---|---|---|---|
11 Oct 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
11 Jul 2012 | L64.07 | Completion of winding up | |
05 May 2010 | COCOMP | Order of court to wind up | |
13 Feb 2010 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Feb 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Mar 2009 | AA | Total exemption full accounts made up to 31 December 2007 | |
03 Mar 2009 | 363a | Return made up to 06/12/08; full list of members | |
03 Mar 2009 | 288c | Director's Change of Particulars / raj singh / 12/07/2008 / HouseName/Number was: , now: 73; Street was: 13 conway road, now: riverdale road; Post Town was: london, now: erith; Region was: , now: kent; Post Code was: SE18 1AH, now: DA8 1PU; Country was: , now: united kingdom | |
03 Mar 2009 | 288b | Appointment Terminated Secretary devinder singh | |
21 Nov 2008 | 287 | Registered office changed on 21/11/2008 from 277 ilford lane ilford IG1 2SD | |
18 Jun 2008 | 288a | Secretary appointed devinder singh | |
16 Jun 2008 | 288b | Appointment Terminated Secretary jaswinder manku | |
14 Mar 2008 | 363s | Return made up to 06/12/07; full list of members | |
24 Jul 2007 | 288b | Director resigned | |
24 Jul 2007 | 288a | New director appointed | |
14 Feb 2007 | 288a | New secretary appointed | |
14 Feb 2007 | 288a | New director appointed | |
07 Dec 2006 | 288b | Director resigned | |
07 Dec 2006 | 288b | Secretary resigned | |
06 Dec 2006 | NEWINC | Incorporation |