Advanced company searchLink opens in new window

LHK FINE WINES LIMITED

Company number 07028480

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)
21 Jan 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Aug 2019 SOAS(A) Voluntary strike-off action has been suspended
23 Jul 2019 GAZ1(A) First Gazette notice for voluntary strike-off
10 Jul 2019 DS01 Application to strike the company off the register
15 Apr 2019 AD01 Registered office address changed from 102 Fulham Palace Road Hammersmith London W6 9PL to Suite 2 Square Rigger Row Plantation Wharf London SW11 3TY on 15 April 2019
02 Jan 2019 CH01 Director's details changed for Mr Thomas James Mann on 29 November 2015
02 Jan 2019 AC92 Restoration by order of the court
14 Nov 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
29 Aug 2017 GAZ1 First Gazette notice for compulsory strike-off
21 Oct 2016 CS01 Confirmation statement made on 24 September 2016 with updates
19 Oct 2015 AR01 Annual return made up to 24 September 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 4,714
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
20 May 2015 TM01 Termination of appointment of Scott Lawrence Hart as a director on 1 May 2015
02 Dec 2014 AR01 Annual return made up to 24 September 2014 with full list of shareholders
Statement of capital on 2014-12-02
  • GBP 4,714
02 Dec 2014 CH01 Director's details changed for Mr Thomas James Mann on 24 September 2014
02 Dec 2014 CH04 Secretary's details changed for Warley & Warley Company Secretarial Ltd on 24 September 2014
18 Nov 2014 AD01 Registered office address changed from Aissela 42-50 High Street Esher Surrey KT10 9QY England to 102 Fulham Palace Road Hammersmith London W6 9PL on 18 November 2014
09 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
27 Feb 2014 CH04 Secretary's details changed for Warley & Warley Company Secretarial Ltd on 8 February 2014
08 Feb 2014 AD01 Registered office address changed from Argyll House 23 Brook Street Kingston upon Thames Surrey KT1 2BN on 8 February 2014
18 Dec 2013 AAMD Amended accounts made up to 31 December 2011
05 Dec 2013 AR01 Annual return made up to 24 September 2013 with full list of shareholders
Statement of capital on 2013-12-05
  • GBP 4,714
31 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
31 Oct 2013 CH01 Director's details changed for Mr Thomas James Mann on 2 May 2013
31 Oct 2013 CH01 Director's details changed for Mr Scott Lawrence Hart on 2 May 2013