Advanced company searchLink opens in new window

VICTOR'S WINES LIMITED

Company number 13435557

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)
27 Dec 2024 600 Appointment of a voluntary liquidator
27 Dec 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-12-12
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 250,000
30 Mar 2022 SH01 Statement of capital following an allotment of shares on 7 March 2022
  • GBP 150,000
14 Feb 2022 CERTNM Company name changed drop clapham LIMITED\certificate issued on 14/02/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-02-07
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
  • GBP 1