Advanced company searchLink opens in new window

PH FOOD & WINE LTS LTD

Company number 11446589

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)
22 May 2024 CS01 Confirmation statement made on 22 May 2024 with updates
22 May 2024 AA Micro company accounts made up to 31 July 2023
08 Dec 2023 DISS40 Compulsory strike-off action has been discontinued
02 Dec 2023 CS01 Confirmation statement made on 2 December 2023 with updates
23 Nov 2023 AA Micro company accounts made up to 31 July 2022
23 Nov 2023 AA Micro company accounts made up to 31 July 2021
16 Jun 2023 PSC01 Notification of Svapneel Svapneel as a person with significant control on 3 June 2023
16 Jun 2023 PSC07 Cessation of Chamkaur Singh as a person with significant control on 3 June 2023
16 Jun 2023 AD01 Registered office address changed from 34 Tudor Road Hayes UB3 2QB England to 310 Park Avenue Southall UB1 3AR on 16 June 2023
16 Jun 2023 AP01 Appointment of Mr Svapneel Svapneel as a director on 3 June 2023
16 Jun 2023 TM01 Termination of appointment of Chamkaur Singh as a director on 3 June 2023
16 Jun 2023 TM01 Termination of appointment of Carol Thaper as a director on 3 June 2023
10 Mar 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
13 Dec 2022 DISS40 Compulsory strike-off action has been discontinued
12 Dec 2022 CS01 Confirmation statement made on 12 December 2022 with updates
12 Dec 2022 SH01 Statement of capital following an allotment of shares on 8 August 2022
  • GBP 4
12 Dec 2022 PSC01 Notification of Chamkaur Singh as a person with significant control on 8 August 2022
12 Dec 2022 AP01 Appointment of Mr Chamkaur Singh as a director on 8 August 2022
12 Dec 2022 AP01 Appointment of Mrs Carol Thaper as a director on 8 August 2022
12 Dec 2022 TM01 Termination of appointment of Yuvraj Singh as a director on 8 August 2022
12 Dec 2022 PSC07 Cessation of Yuvraj Singh as a person with significant control on 8 August 2022
12 Dec 2022 AD01 Registered office address changed from 82 Wimborne Avenue Hayes UB4 0HH England to 34 Tudor Road Hayes UB3 2QB on 12 December 2022
13 Jul 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Jun 2022 GAZ1 First Gazette notice for compulsory strike-off