Advanced company searchLink opens in new window

CAVE PRIVEE INTERNATIONAL FINE WINES CO., LTD

Company number 08216675

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)
20 Nov 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Sep 2018 GAZ1 First Gazette notice for compulsory strike-off
12 Sep 2017 CS01 Confirmation statement made on 6 September 2017 with no updates
13 Oct 2016 AA Accounts for a dormant company made up to 30 September 2016
06 Sep 2016 CS01 Confirmation statement made on 6 September 2016 with updates
03 Feb 2016 AA Accounts for a dormant company made up to 30 September 2015
16 Sep 2015 AR01 Annual return made up to 12 September 2015 with full list of shareholders
Statement of capital on 2015-09-16
  • GBP 10,000
16 Sep 2015 AD01 Registered office address changed from 326 Cleveland Road London E18 2AN to Churchill House 142-146 Old Street London EC1V 9BW on 16 September 2015
14 Sep 2015 AP04 Appointment of Farstar Cpa Limited as a secretary on 14 September 2015
14 Sep 2015 TM02 Termination of appointment of C&R Business Consulting Limited as a secretary on 14 September 2015
29 Oct 2014 AA Accounts for a dormant company made up to 30 September 2014
29 Oct 2014 AR01 Annual return made up to 12 September 2014 with full list of shareholders
Statement of capital on 2014-10-29
  • GBP 10,000
29 Oct 2014 TM02 Termination of appointment of Sky Charm Secretarial Services Limited as a secretary on 12 September 2014
29 Oct 2014 AD01 Registered office address changed from Chase Business Centre 39-41 Chase Side London N14 5BP United Kingdom to 326 Cleveland Road London E18 2AN on 29 October 2014
29 Oct 2014 AP04 Appointment of C&R Business Consulting Limited as a secretary on 12 September 2014
01 Oct 2013 AA Accounts for a dormant company made up to 30 September 2013
14 Sep 2013 AR01 Annual return made up to 12 September 2013 with full list of shareholders
Statement of capital on 2013-09-14
  • GBP 10,000
14 Sep 2013 CH01 Director's details changed for Hang Xu on 12 September 2013
14 Sep 2013 AR01 Annual return made up to 11 September 2013 with full list of shareholders
14 Sep 2013 AD01 Registered office address changed from Flat 107 25 Indescon Square London E14 9DG United Kingdom on 14 September 2013
14 Sep 2013 AP04 Appointment of Sky Charm Secretarial Services Limited as a secretary
17 Sep 2012 NEWINC Incorporation