- Company Overview for FC WINES & FOOD PROMOTIONS LTD (07941417)
- Filing history for FC WINES & FOOD PROMOTIONS LTD (07941417)
- People for FC WINES & FOOD PROMOTIONS LTD (07941417)
- More for FC WINES & FOOD PROMOTIONS LTD (07941417)
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) |
---|---|---|---|
31 Oct 2023 | AA | Accounts for a dormant company made up to 28 February 2023 | |
31 Oct 2023 | CS01 | Confirmation statement made on 28 October 2023 with no updates | |
25 Nov 2022 | AA | Accounts for a dormant company made up to 28 February 2022 | |
28 Oct 2022 | CS01 | Confirmation statement made on 28 October 2022 with no updates | |
14 Nov 2021 | CS01 | Confirmation statement made on 29 October 2021 with no updates | |
16 Apr 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
02 Nov 2020 | PSC02 | Notification of Temple Elysium Ltd as a person with significant control on 1 January 2020 | |
29 Oct 2020 | CS01 | Confirmation statement made on 29 October 2020 with updates | |
29 Oct 2020 | PSC07 | Cessation of Francesco Cimieri as a person with significant control on 29 October 2020 | |
27 Mar 2020 | CS01 | Confirmation statement made on 8 February 2020 with no updates | |
31 Dec 2019 | AA | Accounts for a dormant company made up to 28 February 2019 | |
18 Mar 2019 | CS01 | Confirmation statement made on 8 February 2019 with no updates | |
16 Jan 2019 | AA | Accounts for a dormant company made up to 28 February 2018 | |
26 Feb 2018 | CS01 | Confirmation statement made on 8 February 2018 with no updates | |
30 Nov 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
22 Feb 2017 | CS01 | Confirmation statement made on 8 February 2017 with updates | |
30 Nov 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
24 Aug 2016 | AD01 | Registered office address changed from 3 Cromwell Place London SW7 2JE England to 10 Riverside Business Park Lyon Road London SW19 2RL on 24 August 2016 | |
28 Jun 2016 | AD01 | Registered office address changed from Unit 1 Sleaford Street Industrial Estate Sleaford Street London SW8 5AB to 3 Cromwell Place London SW7 2JE on 28 June 2016 | |
07 Mar 2016 | AR01 |
Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-03-07
|
|
30 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
19 Feb 2015 | AR01 |
Annual return made up to 8 February 2015 with full list of shareholders
Statement of capital on 2015-02-19
|
|
28 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
13 Feb 2014 | AR01 |
Annual return made up to 8 February 2014 with full list of shareholders
Statement of capital on 2014-02-13
|
|
31 Oct 2013 | AA | Accounts for a dormant company made up to 28 February 2013 |