Advanced company searchLink opens in new window

KINGSCOTE WINERY LTD

Company number 07694896

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)
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
  • GBP 100
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