- Company Overview for EAU DE VIE LIMITED (08641884)
- Filing history for EAU DE VIE LIMITED (08641884)
- People for EAU DE VIE LIMITED (08641884)
- More for EAU DE VIE LIMITED (08641884)
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) |
---|---|---|---|
19 Oct 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Aug 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Jul 2021 | DS01 | Application to strike the company off the register | |
26 May 2021 | AA | Unaudited abridged accounts made up to 31 August 2020 | |
07 Sep 2020 | CS01 | Confirmation statement made on 7 August 2020 with no updates | |
26 Aug 2020 | AA | Unaudited abridged accounts made up to 31 August 2019 | |
12 Aug 2019 | CS01 | Confirmation statement made on 7 August 2019 with no updates | |
04 Jun 2019 | AD01 | Registered office address changed from C/O N.C. Morris & Co. Llp 1 Montpelier Street Knightsbridge London SW7 1EX to Priestley House Priestley Gardens Chadwell Heath Essex RM6 4SN on 4 June 2019 | |
31 May 2019 | AA | Unaudited abridged accounts made up to 31 August 2018 | |
21 Aug 2018 | CS01 | Confirmation statement made on 7 August 2018 with no updates | |
25 May 2018 | AA | Unaudited abridged accounts made up to 31 August 2017 | |
09 Aug 2017 | PSC01 | Notification of Robert George Payne as a person with significant control on 2 July 2016 | |
09 Aug 2017 | CS01 | Confirmation statement made on 7 August 2017 with no updates | |
30 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
10 Aug 2016 | CS01 | Confirmation statement made on 7 August 2016 with updates | |
29 Apr 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
20 Aug 2015 | AR01 |
Annual return made up to 7 August 2015 with full list of shareholders
Statement of capital on 2015-08-20
|
|
30 Apr 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
15 Sep 2014 | AR01 | Annual return made up to 7 August 2014 with full list of shareholders | |
22 Jul 2014 | AD01 | Registered office address changed from Priestley House Priestley Gardens Chadwell Heath Essex RM6 4SN to 1 Montpelier Street Knightsbridge London SW7 1EX on 22 July 2014 | |
13 Jan 2014 | CERTNM |
Company name changed eau de vie (uk) LIMITED\certificate issued on 13/01/14
|
|
13 Jan 2014 | CONNOT | Change of name notice | |
07 Aug 2013 | NEWINC |
Incorporation
|