Advanced company searchLink opens in new window

SMASHING WINES LIMITED

Company number 09955880

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)
03 Aug 2024 DISS40 Compulsory strike-off action has been discontinued
01 Aug 2024 CS01 Confirmation statement made on 26 April 2024 with no updates
01 Aug 2024 AD01 Registered office address changed from Sorrell Horse the Street Shottisham Woodbridge IP12 3HA England to Smashing Wines 21 Collingwood Road Woodbridge IP12 1JL on 1 August 2024
16 Jul 2024 GAZ1 First Gazette notice for compulsory strike-off
05 Feb 2024 AA Micro company accounts made up to 31 March 2023
08 May 2023 CS01 Confirmation statement made on 26 April 2023 with updates
26 Apr 2023 PSC04 Change of details for Mr Clement Sigaut as a person with significant control on 31 March 2023
26 Apr 2023 PSC04 Change of details for Miss Rebecca Luise Murland as a person with significant control on 31 March 2023
26 Apr 2023 CH01 Director's details changed for Miss Rebecca Luise Murland on 31 March 2023
26 Apr 2023 CH01 Director's details changed for Mr Clement Florent Emmanuel Gerard Sigaut on 26 April 2023
25 Apr 2023 AD01 Registered office address changed from Unit B14 Base Business Park Rendlesham Woodbridge Suffolk IP12 2TZ England to Sorrell Horse the Street Shottisham Woodbridge IP12 3HA on 25 April 2023
30 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
04 May 2022 CS01 Confirmation statement made on 26 April 2022 with updates
21 Apr 2022 PSC04 Change of details for Mr Clement Sigaut as a person with significant control on 23 March 2022
21 Apr 2022 PSC04 Change of details for Miss Rebecca Luise Murland as a person with significant control on 23 March 2022
21 Apr 2022 CH01 Director's details changed for Mr Clement Florent Emmanuel Gerard Sigaut on 21 April 2022
21 Apr 2022 CH01 Director's details changed for Miss Rebecca Luise Murland on 23 March 2022
29 Mar 2022 AA Total exemption full accounts made up to 31 March 2021
24 Mar 2022 PSC04 Change of details for Mr Clement Sigaut as a person with significant control on 21 March 2022
24 Mar 2022 CH01 Director's details changed for Mr Clement Sigaut on 21 March 2022
24 Mar 2022 CH01 Director's details changed for Miss Rebecca Luise Murland on 21 March 2022
24 Mar 2022 PSC04 Change of details for Miss Rebecca Luise Murland as a person with significant control on 21 March 2022
24 Mar 2022 DISS40 Compulsory strike-off action has been discontinued
14 Mar 2022 PSC04 Change of details for Miss Rebecca Luise Murland as a person with significant control on 14 March 2022
14 Mar 2022 PSC04 Change of details for Mr Clement Florent Gerald Emmanuel Honore Sigaut as a person with significant control on 14 March 2022