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)
08 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
19 May 2021 AA Unaudited abridged accounts made up to 31 March 2020
13 May 2021 CS01 Confirmation statement made on 26 April 2021 with no updates
11 May 2020 CS01 Confirmation statement made on 26 April 2020 with updates
02 May 2020 DISS40 Compulsory strike-off action has been discontinued
30 Apr 2020 AA Unaudited abridged accounts made up to 31 March 2019
03 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
21 Jan 2020 AD01 Registered office address changed from 12 Quay Street Woodbridge IP12 1BX England to Unit B14 Base Business Park Rendlesham Woodbridge Suffolk IP12 2TZ on 21 January 2020
04 Jan 2020 TM01 Termination of appointment of Neil Graham Campbell as a director on 23 December 2019
04 Jan 2020 TM01 Termination of appointment of Rosa Maria Campbell as a director on 23 December 2019
26 Apr 2019 CS01 Confirmation statement made on 26 April 2019 with updates
26 Apr 2019 SH01 Statement of capital following an allotment of shares on 23 April 2019
  • GBP 300
25 Apr 2019 AP01 Appointment of Mr Neil Graham Campbell as a director on 23 April 2019
25 Apr 2019 AP01 Appointment of Mrs Rosa Maria Campbell as a director on 23 April 2019
20 Dec 2018 AA Unaudited abridged accounts made up to 31 March 2018
21 Sep 2018 CS01 Confirmation statement made on 21 September 2018 with updates
21 Sep 2018 PSC07 Cessation of Thomas Frederick William Mayne as a person with significant control on 18 August 2018
18 Sep 2018 TM01 Termination of appointment of a director
17 Sep 2018 TM01 Termination of appointment of Thomas Frederick William Mayne as a director on 14 August 2018
07 Feb 2018 CS01 Confirmation statement made on 19 January 2018 with no updates
27 Sep 2017 AA Unaudited abridged accounts made up to 31 March 2017
07 Feb 2017 CS01 Confirmation statement made on 19 January 2017 with updates
06 Feb 2017 AD01 Registered office address changed from 1 Warwick Avenue Woodbridge Suffolk IP12 1JX to 12 Quay Street Woodbridge IP12 1BX on 6 February 2017
28 Apr 2016 SH01 Statement of capital following an allotment of shares on 28 April 2016
  • GBP 150
28 Apr 2016 AP01 Appointment of Mr Thomas Frederick William Mayne as a director on 28 April 2016