Advanced company searchLink opens in new window

MARY MAE VINTAGE LTD

Company number 08359857

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)
12 Apr 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
21 Mar 2023 GAZ1 First Gazette notice for compulsory strike-off
02 Sep 2022 DISS40 Compulsory strike-off action has been discontinued
06 Oct 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
14 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
22 Jan 2021 TM01 Termination of appointment of Quinton Mark Watton-Smith as a director on 22 January 2021
22 Jan 2021 AP01 Appointment of Mr Paul John Lewis as a director on 22 January 2021
22 Jan 2021 PSC07 Cessation of Quinton Watton-Smith as a person with significant control on 22 January 2021
22 Jan 2021 PSC01 Notification of Paul John Lewis as a person with significant control on 22 January 2021
25 Jun 2020 AD01 Registered office address changed from 36 Scotts Road Bromley BR1 3QD England to Grosvenor House 3 Chapel Street Congleton CW12 4AB on 25 June 2020
23 Jun 2020 CS01 Confirmation statement made on 23 June 2020 with updates
23 Jun 2020 PSC07 Cessation of Gemma Louise Westwood as a person with significant control on 23 June 2020
23 Jun 2020 PSC01 Notification of Quinton Watton-Smith as a person with significant control on 23 June 2020
23 Jun 2020 TM01 Termination of appointment of Gemma Louise Westwood as a director on 12 June 2020
23 Jun 2020 AP01 Appointment of Mr Quinton Mark Watton-Smith as a director on 12 June 2020
03 Mar 2020 AA Accounts for a dormant company made up to 31 December 2019
28 Jan 2020 CS01 Confirmation statement made on 14 January 2020 with no updates
30 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
24 Jan 2019 CS01 Confirmation statement made on 14 January 2019 with no updates
28 Sep 2018 AA Micro company accounts made up to 31 December 2017
28 Sep 2018 AD01 Registered office address changed from 228a High Street Bromley Kent BR1 1PQ to 36 Scotts Road Bromley BR1 3QD on 28 September 2018
26 Jan 2018 CS01 Confirmation statement made on 14 January 2018 with no updates
27 Sep 2017 AA Micro company accounts made up to 31 December 2016
20 Feb 2017 CS01 Confirmation statement made on 14 January 2017 with updates
28 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015