- Company Overview for JOSH'S WINE LIST LTD (11842640)
- Filing history for JOSH'S WINE LIST LTD (11842640)
- People for JOSH'S WINE LIST LTD (11842640)
- Insolvency for JOSH'S WINE LIST LTD (11842640)
- More for JOSH'S WINE LIST LTD (11842640)
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) |
---|---|---|---|
21 Sep 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Jun 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
10 Feb 2024 | LIQ03 | Liquidators' statement of receipts and payments to 30 November 2023 | |
11 Jul 2023 | LIQ10 | Removal of liquidator by court order | |
30 Jun 2023 | 600 | Appointment of a voluntary liquidator | |
11 Apr 2023 | AD01 | Registered office address changed from Third Floor 112 Clerkenwell Road London EC1M 5SA to 58 Leman Street London E1 8EU on 11 April 2023 | |
03 Feb 2023 | LIQ03 | Liquidators' statement of receipts and payments to 30 November 2022 | |
20 Dec 2021 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
14 Dec 2021 | AD01 | Registered office address changed from Unit 7, Camberwell Trading Estate Denmark Road London SE5 9LB England to Third Floor 112 Clerkenwell Road London EC1M 5SA on 14 December 2021 | |
14 Dec 2021 | RESOLUTIONS |
Resolutions
|
|
14 Dec 2021 | LIQ02 | Statement of affairs | |
13 Dec 2021 | 600 | Appointment of a voluntary liquidator | |
27 May 2021 | AA | Micro company accounts made up to 28 February 2021 | |
04 May 2021 | SH01 |
Statement of capital following an allotment of shares on 15 April 2021
|
|
22 Mar 2021 | CS01 | Confirmation statement made on 21 February 2021 with updates | |
20 Mar 2021 | SH01 |
Statement of capital following an allotment of shares on 22 February 2021
|
|
16 Mar 2021 | AD01 | Registered office address changed from 3 Walmer Castle Court 102 Peckham Road London SE15 5BE United Kingdom to Unit 7, Camberwell Trading Estate Denmark Road London SE5 9LB on 16 March 2021 | |
25 Feb 2021 | RESOLUTIONS |
Resolutions
|
|
25 Feb 2021 | MA | Memorandum and Articles of Association | |
09 Dec 2020 | SH01 |
Statement of capital following an allotment of shares on 30 November 2020
|
|
26 Nov 2020 | AA | Micro company accounts made up to 29 February 2020 | |
26 Nov 2020 | RESOLUTIONS |
Resolutions
|
|
26 Nov 2020 | MA | Memorandum and Articles of Association | |
24 Nov 2020 | PSC04 | Change of details for Mr Joshua Henry Yan Lachkovic as a person with significant control on 23 November 2020 | |
24 Nov 2020 | TM01 | Termination of appointment of Lily Ackerman as a director on 23 November 2020 |