Advanced company searchLink opens in new window

SPIRITED WINE NORTH LIMITED

Company number 07265507

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up
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
  • GBP 1
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
  • MODEL ARTICLES ‐ Model articles adopted