- Company Overview for UK VINTNERS (OF LONDON) PLC (09508939)
- Filing history for UK VINTNERS (OF LONDON) PLC (09508939)
- People for UK VINTNERS (OF LONDON) PLC (09508939)
- Insolvency for UK VINTNERS (OF LONDON) PLC (09508939)
- More for UK VINTNERS (OF LONDON) PLC (09508939)
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) |
---|---|---|---|
21 Sep 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Jun 2022 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
10 Feb 2022 | LIQ MISC | INSOLVENCY:secretary of state's release of liquidator | |
20 Dec 2021 | 600 | Appointment of a voluntary liquidator | |
20 Dec 2021 | LIQ10 | Removal of liquidator by court order | |
04 Nov 2021 | LIQ03 | Liquidators' statement of receipts and payments to 28 September 2021 | |
13 Oct 2020 | LIQ01 | Declaration of solvency | |
13 Oct 2020 | 600 | Appointment of a voluntary liquidator | |
13 Oct 2020 | RESOLUTIONS |
Resolutions
|
|
01 Oct 2020 | AD01 | Registered office address changed from Amp House Dingwall Road Croydon Surrey CR0 2LX United Kingdom to Causeway House 1 Dane Street Bishop's Stortford Hertfordshire CM23 3BT on 1 October 2020 | |
29 Nov 2019 | CS01 | Confirmation statement made on 23 November 2019 with no updates | |
15 Oct 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
01 Oct 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Jan 2019 | CS01 | Confirmation statement made on 23 November 2018 with no updates | |
03 Aug 2018 | AA | Full accounts made up to 31 December 2017 | |
29 Jan 2018 | AA | Full accounts made up to 31 December 2016 | |
22 Dec 2017 | PSC09 | Withdrawal of a person with significant control statement on 22 December 2017 | |
07 Dec 2017 | CS01 | Confirmation statement made on 23 November 2017 with no updates | |
07 Dec 2017 | PSC01 | Notification of Peter Anthony Solle as a person with significant control on 1 December 2016 | |
23 Nov 2016 | CS01 | Confirmation statement made on 23 November 2016 with updates | |
10 Nov 2016 | AA | Full accounts made up to 31 December 2015 | |
19 Jul 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Jul 2016 | AR01 |
Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-07-18
|
|
21 Jun 2016 | GAZ1 | First Gazette notice for compulsory strike-off |