SHEPHERDS MARKET FINE WINE LIMITED
Company number 09739364
- Company Overview for SHEPHERDS MARKET FINE WINE LIMITED (09739364)
- Filing history for SHEPHERDS MARKET FINE WINE LIMITED (09739364)
- People for SHEPHERDS MARKET FINE WINE LIMITED (09739364)
- More for SHEPHERDS MARKET FINE WINE LIMITED (09739364)
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) |
---|---|---|---|
07 Sep 2020 | CS01 | Confirmation statement made on 11 October 2017 with no updates | |
16 Nov 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Nov 2019 | CS01 | Confirmation statement made on 6 November 2019 with no updates | |
22 Feb 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
12 Feb 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Nov 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Oct 2018 | CS01 | Confirmation statement made on 25 October 2018 with no updates | |
12 May 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
10 Apr 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Sep 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Jul 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Mar 2017 | RP04CS01 | Second filing of Confirmation Statement dated 11/10/2016 | |
04 Nov 2016 | AP01 | Appointment of Mr Nathan Nicholas Lowry as a director on 1 August 2016 | |
04 Nov 2016 | AD01 | Registered office address changed from , 703 the View 20 Palace Street, London, SW1E 5BA, England to B12, 8 Shepherd Market London W1J 7QE on 4 November 2016 | |
12 Oct 2016 | CS01 |
11/10/16 Statement of Capital gbp 1.00
|
|
10 Oct 2016 | AP01 | Appointment of Mr Igor Strebkov as a director on 8 October 2016 | |
10 Oct 2016 | AD01 | Registered office address changed from , 45 Stanway Gardens, Edgware, HA8 9LN, England to B12, 8 Shepherd Market London W1J 7QE on 10 October 2016 | |
08 Oct 2016 | AD01 | Registered office address changed from , 703 the View 20 Palace Street, London, SW1E 5BA, England to B12, 8 Shepherd Market London W1J 7QE on 8 October 2016 | |
08 Oct 2016 | TM01 | Termination of appointment of Igor Strebkov as a director on 6 October 2016 | |
05 Oct 2016 | CS01 | Confirmation statement made on 18 August 2016 with updates | |
05 Oct 2016 | AD01 | Registered office address changed from , 45 Stanway Gardens, Edgware, HA8 9LN, England to B12, 8 Shepherd Market London W1J 7QE on 5 October 2016 | |
05 Oct 2016 | ANNOTATION |
Rectified This document was removed from the public register on 06/12/2016 as it was invalid or ineffective
|
|
19 Aug 2016 | AD01 | Registered office address changed from , 703 the View 20 Palace Street, London, SW1E 5BA to B12, 8 Shepherd Market London W1J 7QE on 19 August 2016 | |
09 Aug 2016 | AD01 | Registered office address changed from , 21 Shepherds Market, London, W1J 7PN, England to B12, 8 Shepherd Market London W1J 7QE on 9 August 2016 | |
30 Nov 2015 | SH01 |
Statement of capital following an allotment of shares on 23 September 2015
|