Advanced company searchLink opens in new window

REAL WINE CELLAR LIMITED

Company number 08717977

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)
27 Apr 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Feb 2021 GAZ1(A) First Gazette notice for voluntary strike-off
02 Feb 2021 DS01 Application to strike the company off the register
09 Dec 2020 DISS40 Compulsory strike-off action has been discontinued
08 Dec 2020 AA Total exemption full accounts made up to 31 October 2019
08 Dec 2020 CS01 Confirmation statement made on 19 July 2020 with no updates
01 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
31 Jul 2019 AA Total exemption full accounts made up to 31 October 2018
31 Jul 2019 CS01 Confirmation statement made on 19 July 2019 with no updates
31 Jul 2018 AA Total exemption full accounts made up to 31 October 2017
25 Jul 2018 CS01 Confirmation statement made on 19 July 2018 with no updates
19 Jul 2017 CS01 Confirmation statement made on 19 July 2017 with updates
19 Jul 2017 PSC01 Notification of Filippo Migliuolo as a person with significant control on 12 July 2017
19 Jul 2017 TM01 Termination of appointment of Massimo Migliuolo as a director on 12 July 2017
19 Jul 2017 PSC07 Cessation of Massimo Migliuolo as a person with significant control on 12 July 2017
12 Jun 2017 AA Total exemption full accounts made up to 31 October 2016
07 Oct 2016 CS01 Confirmation statement made on 3 October 2016 with updates
31 Aug 2016 AA Total exemption small company accounts made up to 31 October 2015
07 Oct 2015 AR01 Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100
01 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
22 Oct 2014 AR01 Annual return made up to 3 October 2014 with full list of shareholders
Statement of capital on 2014-10-22
  • GBP 100
22 Oct 2014 TM01 Termination of appointment of Mark Andrew Hughes as a director on 20 October 2014
22 Oct 2014 AP01 Appointment of Mr Filippo Migliuolo as a director on 20 October 2014
12 Mar 2014 AP01 Appointment of Mr Mark Andrew Hughes as a director
03 Oct 2013 NEWINC Incorporation
Statement of capital on 2013-10-03
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted