- Company Overview for CHAPTER 12 WINE BAR LIMITED (08048908)
- Filing history for CHAPTER 12 WINE BAR LIMITED (08048908)
- People for CHAPTER 12 WINE BAR LIMITED (08048908)
- Insolvency for CHAPTER 12 WINE BAR LIMITED (08048908)
- More for CHAPTER 12 WINE BAR LIMITED (08048908)
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) |
---|---|---|---|
22 Feb 2024 | LIQ03 | Liquidators' statement of receipts and payments to 17 December 2023 | |
22 Feb 2023 | LIQ03 | Liquidators' statement of receipts and payments to 17 December 2022 | |
19 Apr 2022 | LIQ03 | Liquidators' statement of receipts and payments to 17 December 2021 | |
18 Feb 2021 | LIQ03 | Liquidators' statement of receipts and payments to 17 December 2020 | |
09 Jan 2020 | AD01 | Registered office address changed from 16 Marlow Drive Hailsham East Sussex BN27 1BY England to Sattago Cottage 360a Brighton Road Croydon CR2 6AL on 9 January 2020 | |
08 Jan 2020 | LIQ02 | Statement of affairs | |
08 Jan 2020 | 600 | Appointment of a voluntary liquidator | |
08 Jan 2020 | RESOLUTIONS |
Resolutions
|
|
29 Oct 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Oct 2019 | CS01 | Confirmation statement made on 2 August 2019 with no updates | |
22 Oct 2019 | AD01 | Registered office address changed from 12 High Street High Street Hailsham BN27 1BJ England to 16 Marlow Drive Hailsham East Sussex BN27 1BY on 22 October 2019 | |
22 Oct 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Oct 2019 | AD01 | Registered office address changed from Suite 10 Cortlandt George Street Hailsham East Sussex BN27 1AE to 12 High Street High Street Hailsham BN27 1BJ on 21 October 2019 | |
28 Dec 2018 | AA | Total exemption full accounts made up to 31 May 2018 | |
02 Aug 2018 | CS01 | Confirmation statement made on 2 August 2018 with updates | |
02 Aug 2018 | PSC07 | Cessation of Stephen Mcauliffe as a person with significant control on 8 July 2018 | |
02 Aug 2018 | SH01 |
Statement of capital following an allotment of shares on 8 July 2018
|
|
04 Jun 2018 | CS01 | Confirmation statement made on 27 April 2018 with no updates | |
12 Jan 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
18 May 2017 | CS01 | Confirmation statement made on 27 April 2017 with updates | |
27 Jan 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
27 Apr 2016 | AR01 |
Annual return made up to 27 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
|
|
23 Nov 2015 | AA | Total exemption small company accounts made up to 31 May 2015 | |
09 Jun 2015 | AR01 |
Annual return made up to 27 April 2015 with full list of shareholders
Statement of capital on 2015-06-09
|
|
31 Oct 2014 | AA | Total exemption small company accounts made up to 31 May 2014 |