Advanced company searchLink opens in new window

MOLVINO FINE WINE & SPIRITS COMPANY LTD

Company number 06913396

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)
26 Jan 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
05 Jun 2019 CS01 Confirmation statement made on 8 May 2019 with no updates
31 May 2019 AA Total exemption full accounts made up to 31 August 2018
04 Jul 2018 CS01 Confirmation statement made on 8 May 2018 with updates
31 May 2018 AA Total exemption full accounts made up to 31 August 2017
07 Jun 2017 CS01 Confirmation statement made on 8 May 2017 with updates
31 May 2017 AA Total exemption small company accounts made up to 31 August 2016
28 Nov 2016 AD01 Registered office address changed from 99 Mabgate Leeds LS9 7DR England to C/O Langtons 11th Floor the Plaza 100 Old Hall Street Liverpool Merseyside L3 9QJ on 28 November 2016
28 Nov 2016 AP01 Appointment of Mr Mark Ingram as a director on 1 November 2016
28 Nov 2016 AP01 Appointment of Mr Lawrence Jamieson Howie as a director on 1 November 2016
02 Nov 2016 CH01 Director's details changed for Ms Adriana Dinte on 2 November 2016
09 Sep 2016 TM01 Termination of appointment of Berrin Gul Akyol as a director on 9 September 2016
02 Sep 2016 AP01 Appointment of Mr Craig Howie as a director on 31 August 2016
02 Sep 2016 SH01 Statement of capital following an allotment of shares on 31 August 2016
  • GBP 100
18 Jul 2016 CH01 Director's details changed for Mrs Berrin Gul Akyol on 18 July 2016
07 Jun 2016 AR01 Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 2
07 Jun 2016 AD03 Register(s) moved to registered inspection location 24a Brook Street Ilkley West Yorkshire LS29 8DE
11 May 2016 AA Total exemption small company accounts made up to 31 August 2015
10 May 2016 AD01 Registered office address changed from Shaweld House Benson Street Leeds LS7 1BL to 99 Mabgate Leeds LS9 7DR on 10 May 2016
04 May 2016 TM01 Termination of appointment of Abdullah Mullaaziz as a director on 1 April 2016
11 Jan 2016 TM01 Termination of appointment of Faruk Akyol as a director on 4 January 2016
22 May 2015 AR01 Annual return made up to 22 May 2015 with full list of shareholders
Statement of capital on 2015-05-22
  • GBP 2
22 Dec 2014 AA Total exemption small company accounts made up to 31 August 2014
27 May 2014 AR01 Annual return made up to 22 May 2014 with full list of shareholders
Statement of capital on 2014-05-27
  • GBP 2