Advanced company searchLink opens in new window

THE COMMON FOOD & WINE LTD

Company number 06268921

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
04 Jun 2013 DS01 Application to strike the company off the register
24 May 2013 AA Total exemption small company accounts made up to 31 October 2012
16 Aug 2012 TM02 Termination of appointment of Hardeep Kaur Sodi as a secretary on 15 August 2012
16 Aug 2012 TM01 Termination of appointment of Ravinder Singh Sodi as a director on 15 August 2012
15 Aug 2012 AP01 Appointment of Mr Jeet Singh Arora as a director on 15 August 2012
26 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
26 Jul 2012 AR01 Annual return made up to 5 June 2012 with full list of shareholders
Statement of capital on 2012-07-26
  • GBP 1
26 Jul 2012 AD01 Registered office address changed from 106 Wentworth Road Southall Middlesex UB2 5TU United Kingdom on 26 July 2012
12 Aug 2011 AA Total exemption small company accounts made up to 31 October 2010
19 Jul 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-07-12
19 Jul 2011 CONNOT Change of name notice
14 Jul 2011 AR01 Annual return made up to 5 June 2011 with full list of shareholders
08 Sep 2010 AR01 Annual return made up to 5 June 2010 with full list of shareholders
08 Sep 2010 AD01 Registered office address changed from 24 Norwood Road Southall Middlesex UB2 4DL United Kingdom on 8 September 2010
03 Mar 2010 AA Total exemption small company accounts made up to 31 October 2009
10 Jun 2009 363a Return made up to 05/06/09; full list of members
10 Jun 2009 287 Registered office changed on 10/06/2009 from 4 peter james business centre pump lane hayes middlesex UB3 3NT united kingdom
08 Apr 2009 AA Total exemption small company accounts made up to 31 October 2008
09 Oct 2008 225 Accounting reference date extended from 30/06/2008 to 31/10/2008
23 Jul 2008 287 Registered office changed on 23/07/2008 from 4 peter james business centre, pump lane hayes middlesex UB3 3NT united kingdom
30 Jun 2008 363a Return made up to 05/06/08; full list of members
30 Jun 2008 287 Registered office changed on 30/06/2008 from prospect house 1286 uxbridge road hayes middlesex UB4 8JG united kingdom
02 May 2008 287 Registered office changed on 02/05/2008 from js gulati & co., Allied sainif house, 412 greenford road greenford middlesex UB6 9QH