- Company Overview for SOMMELIER LTD (06247826)
- Filing history for SOMMELIER LTD (06247826)
- People for SOMMELIER LTD (06247826)
- More for SOMMELIER LTD (06247826)
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) |
---|---|---|---|
24 Sep 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Jun 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Jun 2013 | DS01 | Application to strike the company off the register | |
24 May 2013 | AR01 |
Annual return made up to 15 May 2013 with full list of shareholders
Statement of capital on 2013-05-24
|
|
15 Mar 2013 | AA | Accounts for a dormant company made up to 31 May 2012 | |
25 May 2012 | AR01 | Annual return made up to 15 May 2012 with full list of shareholders | |
13 Feb 2012 | AA | Accounts for a dormant company made up to 31 May 2011 | |
19 Jun 2011 | AR01 | Annual return made up to 15 May 2011 with full list of shareholders | |
04 Feb 2011 | AA | Accounts for a dormant company made up to 31 May 2010 | |
02 Oct 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Oct 2010 | AR01 | Annual return made up to 15 May 2010 with full list of shareholders | |
01 Oct 2010 | CH01 | Director's details changed for Pip Leo Martin on 31 March 2010 | |
01 Oct 2010 | CH03 | Secretary's details changed for Mrs Jessica Eva Martin on 31 March 2010 | |
01 Oct 2010 | AD01 | Registered office address changed from West Lodge Farm Low Road Easton Norwich Norfolk NR9 5EN England on 1 October 2010 | |
01 Oct 2010 | AD01 | Registered office address changed from Suite 012 Connect House 21 Willow Lane Mitcham Surrey CR4 4NA on 1 October 2010 | |
14 Sep 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Feb 2010 | AA | Accounts for a dormant company made up to 31 May 2009 | |
05 Jun 2009 | 363a | Return made up to 15/05/09; full list of members | |
26 Mar 2009 | 287 | Registered office changed on 26/03/2009 from broadway studios 28 tooting high street london SW17 0RG | |
06 Aug 2008 | 363a | Return made up to 15/05/08; full list of members | |
23 Jul 2008 | 288a | Secretary appointed jessica eva martin | |
22 Jul 2008 | AA | Accounts made up to 31 May 2008 | |
11 Jul 2008 | 288c | Director's Change of Particulars / pip martin / 08/07/2008 / HouseName/Number was: , now: basement flat; Street was: 1 vale court, now: 38 sutherland street; Post Code was: W9 2RT, now: SW1V 4JZ | |
11 Jul 2008 | 288b | Appointment Terminated Secretary simon martin | |
15 May 2007 | NEWINC | Incorporation |