- Company Overview for SMASHING WINES LIMITED (09955880)
- Filing history for SMASHING WINES LIMITED (09955880)
- People for SMASHING WINES LIMITED (09955880)
- More for SMASHING WINES LIMITED (09955880)
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
|
|
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
|
|
28 Apr 2016 | AP01 | Appointment of Mr Thomas Frederick William Mayne as a director on 28 April 2016 |