Advanced company searchLink opens in new window

SOMMELIER LTD

Company number 06247826

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)
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
  • GBP 1
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