- Company Overview for SUDBURY WINE LTD (10961401)
- Filing history for SUDBURY WINE LTD (10961401)
- People for SUDBURY WINE LTD (10961401)
- More for SUDBURY WINE LTD (10961401)
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) |
---|---|---|---|
30 Mar 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Nov 2019 | CS01 | Confirmation statement made on 12 November 2019 with no updates | |
24 Oct 2018 | AA | Accounts for a dormant company made up to 30 September 2018 | |
23 Oct 2018 | CS01 | Confirmation statement made on 12 September 2018 with updates | |
06 Oct 2017 | RESOLUTIONS |
Resolutions
|
|
06 Oct 2017 | AD01 | Registered office address changed from 92 Coverts Road Claygate Surrey KT100LJ England to 92 Coverts Road Claygate Surrey KT100LJ on 6 October 2017 | |
06 Oct 2017 | AD01 | Registered office address changed from , 20 Craddocks Parade, Ashtead, Surrey, KT21 1QJ, England to 92 Coverts Road Claygate Surrey KT100LJ on 6 October 2017 | |
05 Oct 2017 | PSC04 | Change of details for Mr Edward Herzog as a person with significant control on 5 October 2017 | |
05 Oct 2017 | AP01 | Appointment of Mr Simon Edward John Baile as a director on 5 October 2017 | |
05 Oct 2017 | TM01 | Termination of appointment of Edward Herzog as a director on 5 October 2017 | |
20 Sep 2017 | AP01 | Appointment of Edward Herzog as a director on 20 September 2017 | |
19 Sep 2017 | TM01 | Termination of appointment of Edward Herzog as a director on 19 September 2017 | |
13 Sep 2017 | NEWINC |
Incorporation
Statement of capital on 2017-09-13
|