- Company Overview for VICTOR'S WINES LIMITED (13435557)
- Filing history for VICTOR'S WINES LIMITED (13435557)
- People for VICTOR'S WINES LIMITED (13435557)
- Insolvency for VICTOR'S WINES LIMITED (13435557)
- More for VICTOR'S WINES LIMITED (13435557)
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) |
---|---|---|---|
27 Dec 2024 | 600 | Appointment of a voluntary liquidator | |
27 Dec 2024 | RESOLUTIONS |
Resolutions
|
|
24 Dec 2024 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
18 Dec 2024 | AD01 | Registered office address changed from 10a the Polygon Clapham London SW4 0JG England to Herschel House 58 Herschel Street Slough Berkshire SL1 1PG on 18 December 2024 | |
18 Dec 2024 | LIQ02 | Statement of affairs | |
03 Jun 2024 | CS01 | Confirmation statement made on 2 June 2024 with no updates | |
11 Apr 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
29 Nov 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
12 Jun 2023 | CS01 | Confirmation statement made on 2 June 2023 with no updates | |
05 Jul 2022 | CS01 | Confirmation statement made on 2 June 2022 with updates | |
29 Jun 2022 | RESOLUTIONS |
Resolutions
|
|
29 Jun 2022 | MA | Memorandum and Articles of Association | |
21 Apr 2022 | AD01 | Registered office address changed from 175 Drury Lane London WC2B 5QF England to 10a the Polygon Clapham London SW4 0JG on 21 April 2022 | |
30 Mar 2022 | PSC08 | Notification of a person with significant control statement | |
30 Mar 2022 | PSC07 | Cessation of Steven Scott as a person with significant control on 7 March 2022 | |
30 Mar 2022 | SH01 |
Statement of capital following an allotment of shares on 8 March 2022
|
|
30 Mar 2022 | SH01 |
Statement of capital following an allotment of shares on 7 March 2022
|
|
14 Feb 2022 | CERTNM |
Company name changed drop clapham LIMITED\certificate issued on 14/02/22
|
|
10 Feb 2022 | TM01 | Termination of appointment of Ian Hugh Forbes Campbell as a director on 9 February 2022 | |
10 Feb 2022 | TM01 | Termination of appointment of William George Palmer as a director on 9 February 2022 | |
10 Feb 2022 | AP01 | Appointment of Mr Victor Guyonnet as a director on 9 February 2022 | |
04 Nov 2021 | AP01 | Appointment of Mr William George Palmer as a director on 28 October 2021 | |
03 Jun 2021 | NEWINC |
Incorporation
Statement of capital on 2021-06-03
|