Advanced company searchLink opens in new window

JOULES WINE & COCKTAIL BAR LIMITED

Company number 08010190

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)
12 Jan 2024 GAZ2 Final Gazette dissolved following liquidation
12 Oct 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
10 Aug 2022 AD01 Registered office address changed from First Floor 2, Central Parade 101 Victoria Road Horley RH6 7PH England to Allen House 1 Westmead Road Sutton Surrey SM1 4LA on 10 August 2022
10 Aug 2022 LIQ02 Statement of affairs
10 Aug 2022 600 Appointment of a voluntary liquidator
10 Aug 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-08-03
16 Jun 2022 CS01 Confirmation statement made on 15 June 2022 with no updates
27 Jan 2022 AA Total exemption full accounts made up to 31 July 2021
15 Jun 2021 CS01 Confirmation statement made on 15 June 2021 with no updates
30 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
16 Jun 2020 CS01 Confirmation statement made on 15 June 2020 with no updates
29 Jan 2020 AA Total exemption full accounts made up to 31 July 2019
17 Jun 2019 CS01 Confirmation statement made on 15 June 2019 with no updates
14 Dec 2018 AA Total exemption full accounts made up to 31 July 2018
06 Nov 2018 CS01 Confirmation statement made on 15 June 2018 with no updates
17 Jan 2018 AA Total exemption full accounts made up to 31 July 2017
07 Nov 2017 CS01 Confirmation statement made on 4 November 2017 with no updates
14 Aug 2017 AD01 Registered office address changed from C/O Linda Bearcroft Ltd First Floor 2 Central Parade 101 Victoria Road Horley Surrey RH6 7PH to First Floor 2, Central Parade 101 Victoria Road Horley RH6 7PH on 14 August 2017
29 Nov 2016 AA Total exemption small company accounts made up to 31 July 2016
09 Nov 2016 CS01 Confirmation statement made on 4 November 2016 with updates
13 Nov 2015 AA Total exemption small company accounts made up to 31 July 2015
09 Nov 2015 AR01 Annual return made up to 4 November 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 6
12 Dec 2014 AA Total exemption small company accounts made up to 31 July 2014
07 Nov 2014 AR01 Annual return made up to 4 November 2014 with full list of shareholders
Statement of capital on 2014-11-07
  • GBP 6
16 Jan 2014 AD01 Registered office address changed from Birchfield House Ifield Road Charlwood Surrey RH6 0DR on 16 January 2014