- Company Overview for LHK FINE WINES LIMITED (07028480)
- Filing history for LHK FINE WINES LIMITED (07028480)
- People for LHK FINE WINES LIMITED (07028480)
- More for LHK FINE WINES LIMITED (07028480)
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
|
|
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
|
|
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
|
|
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 |