Advanced company searchLink opens in new window

SAMBUCA LONDON LTD

Company number 13604238

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)
20 Apr 2024 AD01 Registered office address changed from F17 Evolve Business Centre Cygnet Way Houghton Le Spring Tyne and Wear DH4 5QY to F17 Evolve Business Centre Cygnet Way Houghton Le Spring Tyne and Wear DH4 5QY on 20 April 2024
17 Apr 2024 AD01 Registered office address changed from 3 Northumberland Ave Northumberland Avenue London WC2N 5BW England to F17 Evolve Business Centre Cygnet Way Houghton Le Spring Tyne and Wear DH4 5QY on 17 April 2024
13 Apr 2024 600 Appointment of a voluntary liquidator
28 Mar 2024 LIQ02 Statement of affairs
28 Mar 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-03-14
17 Nov 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Nov 2023 GAZ1 First Gazette notice for compulsory strike-off
17 May 2023 AD01 Registered office address changed from 32 Grainger Park Road Newcastle upon Tyne NE4 8SA England to 3 Northumberland Ave Northumberland Avenue London WC2N 5BW on 17 May 2023
29 Mar 2023 PSC01 Notification of Dumitru-Daniel Trofin as a person with significant control on 20 March 2023
29 Mar 2023 PSC07 Cessation of Gawan Hawas Mohammad as a person with significant control on 20 March 2023
29 Mar 2023 CS01 Confirmation statement made on 29 March 2023 with updates
29 Mar 2023 TM01 Termination of appointment of Gawan Hawas Mohammad as a director on 27 March 2023
10 Jun 2022 AP01 Appointment of Mr Dumitru-Daniel Trofin as a director on 1 June 2022
09 Jun 2022 CS01 Confirmation statement made on 9 June 2022 with updates
09 Mar 2022 TM01 Termination of appointment of Andreia Madalina Gabor as a director on 9 March 2022
11 Nov 2021 AP01 Appointment of Miss Andreia Madalina Gabor as a director on 11 November 2021
11 Nov 2021 CS01 Confirmation statement made on 11 November 2021 with updates
29 Oct 2021 CERTNM Company name changed herb garden berwick LTD\certificate issued on 29/10/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-10-29
06 Sep 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2021-09-06
  • GBP 100