- Company Overview for HESTIA WINES LIMITED (06726083)
- Filing history for HESTIA WINES LIMITED (06726083)
- People for HESTIA WINES LIMITED (06726083)
- More for HESTIA WINES LIMITED (06726083)
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 Mar 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Dec 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Nov 2014 | DS01 | Application to strike the company off the register | |
31 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
28 Jan 2014 | AR01 |
Annual return made up to 16 October 2013 with full list of shareholders
Statement of capital on 2014-01-28
|
|
04 Jun 2013 | AA01 | Previous accounting period extended from 31 October 2012 to 30 April 2013 | |
08 Jan 2013 | AR01 | Annual return made up to 16 October 2012 with full list of shareholders | |
22 Aug 2012 | TM02 | Termination of appointment of Afp Services Limited as a secretary on 22 August 2012 | |
22 Aug 2012 | AD01 | Registered office address changed from Satra House Rockingham Road Kettering Northants NN16 9JD England on 22 August 2012 | |
30 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
01 Nov 2011 | AR01 | Annual return made up to 16 October 2011 with full list of shareholders | |
03 Aug 2011 | CH04 | Secretary's details changed for Afp Services Limited on 2 August 2011 | |
01 Aug 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
19 Jul 2011 | AD01 | Registered office address changed from The Business Exchange Rockingham Road Kettering Northamptonshire NN16 8JX England on 19 July 2011 | |
04 Nov 2010 | AR01 | Annual return made up to 16 October 2010 with full list of shareholders | |
07 Jul 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
29 Oct 2009 | AR01 | Annual return made up to 16 October 2009 with full list of shareholders | |
29 Oct 2009 | CH01 | Director's details changed for Harriet Parker on 16 October 2009 | |
29 Oct 2009 | CH04 | Secretary's details changed for Afp Services Limited on 16 October 2009 | |
16 Oct 2008 | NEWINC | Incorporation |