Advanced company searchLink opens in new window

UK VINTNERS (OF LONDON) PLC

Company number 09508939

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)
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
  • LRESSP ‐ Special resolution to wind up on 2020-09-29
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
  • GBP 50,000
21 Jun 2016 GAZ1 First Gazette notice for compulsory strike-off