- Company Overview for MAGENTA WINE INVESTORS LIMITED (06996839)
- Filing history for MAGENTA WINE INVESTORS LIMITED (06996839)
- People for MAGENTA WINE INVESTORS LIMITED (06996839)
- More for MAGENTA WINE INVESTORS LIMITED (06996839)
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 Jan 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Aug 2022 | AD01 | Registered office address changed from C/O Leaman Mattei, 5th Floor 64 North Row Mayfair London W1K 7DA England to Suite 1, First Floor, 1 Duchess Street London W1W 6AN on 2 August 2022 | |
15 Mar 2022 | CS01 | Confirmation statement made on 20 August 2021 with no updates | |
11 Sep 2021 | SOAS(A) | Voluntary strike-off action has been suspended | |
27 Jul 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Jul 2021 | DS01 | Application to strike the company off the register | |
23 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
12 May 2021 | AD01 | Registered office address changed from 47 Marylebone Lane London W1U 2NT to C/O Leaman Mattei, 5th Floor 64 North Row Mayfair London W1K 7DA on 12 May 2021 | |
22 Sep 2020 | CS01 | Confirmation statement made on 20 August 2020 with no updates | |
18 Feb 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
22 Aug 2019 | CS01 | Confirmation statement made on 20 August 2019 with no updates | |
27 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
03 Sep 2018 | CS01 | Confirmation statement made on 20 August 2018 with no updates | |
29 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
06 Oct 2017 | CH01 | Director's details changed for Mr Shahram David Elghanayan on 20 July 2017 | |
06 Oct 2017 | CS01 | Confirmation statement made on 20 August 2017 with no updates | |
29 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
13 Sep 2016 | CS01 | Confirmation statement made on 20 August 2016 with updates | |
24 May 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
22 Sep 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
16 Sep 2015 | AR01 |
Annual return made up to 20 August 2015 with full list of shareholders
Statement of capital on 2015-09-16
|
|
16 Sep 2015 | AD01 | Registered office address changed from First Floor 47-57 Marylebone Lane London W1U 2NT to 47 Marylebone Lane London W1U 2NT on 16 September 2015 | |
16 Sep 2015 | CH01 | Director's details changed for Mr Shahram David Elghanayan on 1 July 2015 | |
17 Sep 2014 | AR01 |
Annual return made up to 20 August 2014 with full list of shareholders
Statement of capital on 2014-09-17
|
|
17 Sep 2014 | CH01 | Director's details changed for Mr Roger Metta on 17 September 2014 |