- Company Overview for THE LONDON WINE SHOP LIMITED (06980606)
- Filing history for THE LONDON WINE SHOP LIMITED (06980606)
- People for THE LONDON WINE SHOP LIMITED (06980606)
- Insolvency for THE LONDON WINE SHOP LIMITED (06980606)
- More for THE LONDON WINE SHOP LIMITED (06980606)
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) |
---|---|---|---|
15 Nov 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Aug 2019 | WU15 | Notice of final account prior to dissolution | |
17 May 2019 | WU07 | Progress report in a winding up by the court | |
22 May 2018 | WU07 | Progress report in a winding up by the court | |
19 May 2017 | LIQ MISC | INSOLVENCY:annual report for period up to 09/03/2017 | |
08 Apr 2016 | F14 |
Court order notice of winding up
|
|
08 Apr 2016 | 4.31 | Appointment of a liquidator | |
26 Jan 2016 | COCOMP | Order of court to wind up | |
26 Jan 2016 | F14 | Court order notice of winding up | |
05 Jan 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
23 Dec 2014 | AR01 |
Annual return made up to 10 October 2014 with full list of shareholders
Statement of capital on 2014-12-23
|
|
22 Dec 2014 | CH01 | Director's details changed for Mr Richard O' Shea on 9 October 2014 | |
31 Oct 2014 | TM01 | Termination of appointment of Jamie John Brian Warren as a director on 9 October 2014 | |
30 Oct 2014 | AP01 | Appointment of Mr Richard O' Shea as a director on 9 October 2014 | |
30 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
13 May 2014 | AD01 | Registered office address changed from 2 Creed Court 5 Ludgate Hill London EC4M 7AA United Kingdom on 13 May 2014 | |
01 Apr 2014 | AD01 | Registered office address changed from Delta House 175-177 Borough High Street London SE1 1HR on 1 April 2014 | |
05 Mar 2014 | TM01 | Termination of appointment of Toby David Ward as a director on 4 March 2014 | |
17 Jan 2014 | AP01 | Appointment of Mr Jamie John Brian Warren as a director on 15 January 2014 | |
23 Oct 2013 | AR01 |
Annual return made up to 10 October 2013 with full list of shareholders
Statement of capital on 2013-10-23
|
|
31 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
11 Oct 2012 | AR01 | Annual return made up to 10 October 2012 with full list of shareholders | |
17 Aug 2012 | AR01 | Annual return made up to 4 August 2012 with full list of shareholders | |
30 May 2012 | AA | Total exemption small company accounts made up to 31 August 2011 |