- Company Overview for SUSTAINABLE WINE LIMITED (12072824)
- Filing history for SUSTAINABLE WINE LIMITED (12072824)
- People for SUSTAINABLE WINE LIMITED (12072824)
- More for SUSTAINABLE WINE LIMITED (12072824)
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) |
---|---|---|---|
11 Feb 2025 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Oct 2024 | AA | Accounts for a dormant company made up to 30 June 2024 | |
02 Jul 2024 | AD01 | Registered office address changed from 15 Southwood Smith House Florida Street London E2 6nd England to 14 Farnborough Street Farnborough Hampshire GU14 8AG on 2 July 2024 | |
01 Dec 2023 | CS01 | Confirmation statement made on 26 November 2023 with no updates | |
26 Oct 2023 | TM01 | Termination of appointment of Oliver Stephen Bamford as a director on 25 October 2023 | |
26 Oct 2023 | AP01 | Appointment of Mr Oliver Stephen Bamford as a director on 25 October 2023 | |
25 Oct 2023 | AA | Micro company accounts made up to 30 June 2023 | |
06 Apr 2023 | AA | Micro company accounts made up to 30 June 2022 | |
23 Mar 2023 | AA01 | Previous accounting period shortened from 20 July 2022 to 30 June 2022 | |
23 Jan 2023 | CS01 | Confirmation statement made on 26 November 2022 with no updates | |
30 Nov 2021 | CS01 | Confirmation statement made on 26 November 2021 with updates | |
30 Nov 2021 | PSC04 | Change of details for Mr Tobias James Webb as a person with significant control on 26 November 2021 | |
30 Nov 2021 | CH01 | Director's details changed for Mr Tobias James Webb on 27 June 2019 | |
30 Nov 2021 | AA | Micro company accounts made up to 20 July 2021 | |
30 Nov 2021 | PSC07 | Cessation of Agatha Mg Pereira as a person with significant control on 26 November 2021 | |
30 Nov 2021 | TM01 | Termination of appointment of Agatha Mg Pereira as a director on 26 November 2021 | |
30 Nov 2021 | AA01 | Previous accounting period extended from 30 June 2021 to 20 July 2021 | |
25 Aug 2021 | CS01 | Confirmation statement made on 26 June 2021 with no updates | |
25 Jun 2021 | AA | Micro company accounts made up to 30 June 2020 | |
15 Jan 2021 | AD01 | Registered office address changed from 48 Shacklewell Lane London E8 2EY United Kingdom to 15 Southwood Smith House Florida Street London E2 6nd on 15 January 2021 | |
22 Sep 2020 | CS01 | Confirmation statement made on 26 June 2020 with updates | |
27 Jun 2019 | NEWINC |
Incorporation
Statement of capital on 2019-06-27
|