- Company Overview for SPIRITED WINE NORTH LIMITED (07265507)
- Filing history for SPIRITED WINE NORTH LIMITED (07265507)
- People for SPIRITED WINE NORTH LIMITED (07265507)
- Charges for SPIRITED WINE NORTH LIMITED (07265507)
- Insolvency for SPIRITED WINE NORTH LIMITED (07265507)
- More for SPIRITED WINE NORTH LIMITED (07265507)
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) |
---|---|---|---|
13 Feb 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
13 Nov 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
10 Sep 2014 | TM02 | Termination of appointment of Gaylord Sequeira as a secretary on 18 July 2014 | |
07 Nov 2013 | AD01 | Registered office address changed from 2 Sheen Road Richmond TW9 1AE United Kingdom on 7 November 2013 | |
24 Oct 2013 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
24 Oct 2013 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
24 Oct 2013 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
24 Oct 2013 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
24 Oct 2013 | 4.20 | Statement of affairs with form 4.19 | |
24 Oct 2013 | 600 | Appointment of a voluntary liquidator | |
24 Oct 2013 | RESOLUTIONS |
Resolutions
|
|
05 Jul 2013 | AA | ||
17 Jun 2013 | AR01 |
Annual return made up to 26 May 2013 with full list of shareholders
Statement of capital on 2013-06-17
|
|
28 Feb 2013 | AD01 | Registered office address changed from 73 a London Road, Alderley Edge Cheshire SK9 7DY England on 28 February 2013 | |
13 Jun 2012 | AR01 | Annual return made up to 26 May 2012 with full list of shareholders | |
28 Feb 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
09 Feb 2012 | AA01 | Previous accounting period extended from 31 May 2011 to 30 September 2011 | |
08 Jul 2011 | AP03 | Appointment of Mr Gaylord Sequeira as a secretary | |
08 Jul 2011 | TM02 | Termination of appointment of Ludovic Piot-Williams as a secretary | |
07 Jun 2011 | AR01 | Annual return made up to 26 May 2011 with full list of shareholders | |
07 Jun 2011 | CH01 | Director's details changed for Benoit Thouvenin on 1 May 2011 | |
24 Dec 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
26 May 2010 | NEWINC |
Incorporation
|