- Company Overview for GENERAL BILIMORIA WINES LIMITED (06804374)
- Filing history for GENERAL BILIMORIA WINES LIMITED (06804374)
- People for GENERAL BILIMORIA WINES LIMITED (06804374)
- More for GENERAL BILIMORIA WINES LIMITED (06804374)
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) |
---|---|---|---|
04 Feb 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Feb 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jan 2015 | AA | Total exemption small company accounts made up to 31 January 2014 | |
18 Feb 2014 | AR01 |
Annual return made up to 28 January 2014 with full list of shareholders
Statement of capital on 2014-02-18
|
|
31 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
19 Feb 2013 | AR01 | Annual return made up to 28 January 2013 with full list of shareholders | |
08 Feb 2012 | AR01 | Annual return made up to 28 January 2012 with full list of shareholders | |
08 Feb 2012 | AA | Accounts for a dormant company made up to 31 January 2012 | |
16 Nov 2011 | AA | Accounts for a dormant company made up to 31 January 2011 | |
31 Jan 2011 | AR01 | Annual return made up to 28 January 2011 with full list of shareholders | |
06 Jan 2011 | AD01 | Registered office address changed from Clyde & Co Llp 51 Eastcheap London EC3M 1JP on 6 January 2011 | |
06 Jan 2011 | AA | Accounts for a dormant company made up to 31 January 2010 | |
11 Apr 2010 | AR01 | Annual return made up to 28 January 2010 with full list of shareholders | |
10 Jun 2009 | MEM/ARTS | Memorandum and Articles of Association | |
26 May 2009 | MEM/ARTS | Memorandum and Articles of Association | |
26 May 2009 | 287 | Registered office changed on 26/05/2009 from one south place london EC2M 2WG | |
22 May 2009 | 288b | Appointment terminated secretary wg&m secretaries LIMITED | |
22 May 2009 | 288b | Appointment terminated director ian hamilton | |
22 May 2009 | 288a | Director appointed lord karan faridoon bilimoria | |
21 May 2009 | CERTNM | Company name changed cobra india newco LIMITED\certificate issued on 21/05/09 | |
15 May 2009 | CERTNM | Company name changed spshelfco (no.15) LIMITED\certificate issued on 15/05/09 | |
28 Jan 2009 | NEWINC | Incorporation |