- Company Overview for KINGSCOTE WINERY LTD (07694896)
- Filing history for KINGSCOTE WINERY LTD (07694896)
- People for KINGSCOTE WINERY LTD (07694896)
- More for KINGSCOTE WINERY LTD (07694896)
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) |
---|---|---|---|
16 Jul 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Apr 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Apr 2024 | DS01 | Application to strike the company off the register | |
23 Nov 2023 | CS01 | Confirmation statement made on 11 November 2023 with no updates | |
21 Apr 2023 | AA | Micro company accounts made up to 31 July 2022 | |
15 Nov 2022 | CS01 | Confirmation statement made on 11 November 2022 with no updates | |
21 Jul 2022 | CS01 | Confirmation statement made on 11 November 2021 with no updates | |
04 Apr 2022 | AA | Micro company accounts made up to 31 July 2021 | |
15 Jul 2021 | CS01 | Confirmation statement made on 6 July 2021 with no updates | |
21 Sep 2020 | AA | Micro company accounts made up to 31 July 2020 | |
10 Jul 2020 | CS01 | Confirmation statement made on 6 July 2020 with no updates | |
11 Mar 2020 | AA | Micro company accounts made up to 31 July 2019 | |
17 Jul 2019 | CS01 | Confirmation statement made on 6 July 2019 with updates | |
26 Apr 2019 | AA | Micro company accounts made up to 31 July 2018 | |
18 Apr 2019 | TM01 | Termination of appointment of Christen Andrew Monge as a director on 11 March 2019 | |
17 Jul 2018 | CS01 | Confirmation statement made on 6 July 2018 with no updates | |
09 May 2018 | AA01 | Current accounting period extended from 30 July 2018 to 31 July 2018 | |
27 Apr 2018 | AA | Micro company accounts made up to 30 July 2017 | |
12 Jul 2017 | CS01 | Confirmation statement made on 6 July 2017 with no updates | |
30 Apr 2017 | AA | Micro company accounts made up to 30 July 2016 | |
26 Jul 2016 | AA | Total exemption small company accounts made up to 30 July 2015 | |
20 Jul 2016 | CS01 | Confirmation statement made on 6 July 2016 with updates | |
22 Jul 2015 | AR01 |
Annual return made up to 6 July 2015 with full list of shareholders
Statement of capital on 2015-07-22
|
|
22 Jul 2015 | CH01 | Director's details changed for Mr Christen Andrew Monge on 10 May 2015 | |
08 Jul 2015 | AD01 | Registered office address changed from 8 High Street Heathfield East Sussex TN21 8LS to Pippens Tickerage Lane Blackboys Uckfield East Sussex TN22 5LT on 8 July 2015 |