Advanced company searchLink opens in new window

SHEPHERDS MARKET FINE WINE LIMITED

Company number 09739364

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)
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
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and Shareholder Information) was registered on 15/03/2017.
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
  • GBP 1.00