Advanced company searchLink opens in new window

CANARY GIN & WINE BAR LIMITED

Company number 08056054

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)
01 Nov 2019 AC92 Restoration by order of the court
25 Jun 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Oct 2018 SOAS(A) Voluntary strike-off action has been suspended
04 Sep 2018 GAZ1(A) First Gazette notice for voluntary strike-off
23 Aug 2018 DS01 Application to strike the company off the register
24 Jul 2018 GAZ1 First Gazette notice for compulsory strike-off
28 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
09 May 2017 CS01 Confirmation statement made on 3 May 2017 with updates
28 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
29 Jun 2016 AR01 Annual return made up to 3 May 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 10
29 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
25 Jun 2015 AR01 Annual return made up to 3 May 2015 with full list of shareholders
Statement of capital on 2015-06-25
  • GBP 10
20 Mar 2015 MR01 Registration of charge 080560540001, created on 20 March 2015
17 Sep 2014 AA Total exemption small company accounts made up to 31 May 2014
16 Jul 2014 AR01 Annual return made up to 3 May 2014 with full list of shareholders
Statement of capital on 2014-07-16
  • GBP 10
27 Nov 2013 AA Total exemption small company accounts made up to 31 May 2013
12 Oct 2013 DISS40 Compulsory strike-off action has been discontinued
11 Oct 2013 AR01 Annual return made up to 3 May 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-11
11 Oct 2013 TM01 Termination of appointment of Harald Bret as a director
11 Oct 2013 AP01 Appointment of Mr Peter Meacock as a director
27 Aug 2013 GAZ1 First Gazette notice for compulsory strike-off
28 Dec 2012 CH01 Director's details changed for Mr Harald Eric Bret on 20 November 2012
03 May 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted