- Company Overview for MONOPOLE WINE PORTFOLIO MANAGEMENT LTD (08297196)
- Filing history for MONOPOLE WINE PORTFOLIO MANAGEMENT LTD (08297196)
- People for MONOPOLE WINE PORTFOLIO MANAGEMENT LTD (08297196)
- Insolvency for MONOPOLE WINE PORTFOLIO MANAGEMENT LTD (08297196)
- More for MONOPOLE WINE PORTFOLIO MANAGEMENT LTD (08297196)
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 Jan 2025 | GAZ2 | Final Gazette dissolved following liquidation | |
01 Oct 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
23 Aug 2023 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
19 Aug 2023 | AD01 | Registered office address changed from 8 Porchester Place London W2 2BS England to 7th Floor 20 st Andrew Street London EC4A 3AG on 19 August 2023 | |
19 Aug 2023 | LIQ02 | Statement of affairs | |
19 Aug 2023 | 600 | Appointment of a voluntary liquidator | |
19 Aug 2023 | RESOLUTIONS |
Resolutions
|
|
02 Jun 2023 | CS01 | Confirmation statement made on 2 June 2023 with updates | |
12 Dec 2022 | CS01 | Confirmation statement made on 19 November 2022 with no updates | |
30 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
21 Dec 2021 | CS01 | Confirmation statement made on 19 November 2021 with updates | |
30 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
19 Jan 2021 | CS01 | Confirmation statement made on 19 November 2020 with no updates | |
30 Dec 2020 | AA | Micro company accounts made up to 31 December 2019 | |
11 Dec 2019 | CS01 | Confirmation statement made on 19 November 2019 with updates | |
11 Dec 2019 | TM01 | Termination of appointment of John Nielsen as a director on 11 June 2019 | |
11 Dec 2019 | TM01 | Termination of appointment of Thierry Tomasin as a director on 11 June 2019 | |
11 Dec 2019 | TM02 | Termination of appointment of Bcs Cosec Limited as a secretary on 11 June 2019 | |
11 Dec 2019 | TM01 | Termination of appointment of David John Chermont as a director on 11 June 2019 | |
30 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
26 Nov 2018 | CS01 | Confirmation statement made on 19 November 2018 with updates | |
13 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
22 Nov 2017 | CS01 | Confirmation statement made on 19 November 2017 with no updates | |
22 Nov 2017 | CH01 | Director's details changed for Mr David Zwi William Farber on 22 November 2017 | |
22 Nov 2017 | PSC04 | Change of details for Mr David Zwi William Farber as a person with significant control on 22 November 2017 |