- Company Overview for CALIFORNIA WINES LIMITED (10246979)
- Filing history for CALIFORNIA WINES LIMITED (10246979)
- People for CALIFORNIA WINES LIMITED (10246979)
- Charges for CALIFORNIA WINES LIMITED (10246979)
- More for CALIFORNIA WINES LIMITED (10246979)
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) |
---|---|---|---|
27 Mar 2024 | AA | Unaudited abridged accounts made up to 30 June 2023 | |
26 Jun 2023 | CS01 | Confirmation statement made on 22 June 2023 with no updates | |
10 Jan 2023 | AA | Micro company accounts made up to 30 June 2022 | |
29 Jun 2022 | CS01 | Confirmation statement made on 22 June 2022 with no updates | |
22 Nov 2021 | AA | Micro company accounts made up to 30 June 2021 | |
25 Jun 2021 | CS01 | Confirmation statement made on 22 June 2021 with no updates | |
18 May 2021 | MR01 | Registration of charge 102469790002, created on 14 May 2021 | |
19 Mar 2021 | MR01 | Registration of charge 102469790001, created on 17 March 2021 | |
08 Oct 2020 | AA | Micro company accounts made up to 30 June 2020 | |
24 Jul 2020 | CS01 | Confirmation statement made on 22 June 2020 with no updates | |
28 Aug 2019 | AA | Micro company accounts made up to 30 June 2019 | |
28 Jun 2019 | CS01 | Confirmation statement made on 22 June 2019 with no updates | |
02 May 2019 | AD01 | Registered office address changed from 73 Lowther Street Whitehaven Cumbria CA28 7AH United Kingdom to 16 Rydal Street Frizington Cumbria CA26 3PY on 2 May 2019 | |
02 Apr 2019 | AA | Micro company accounts made up to 30 June 2018 | |
08 Jan 2019 | CS01 | Confirmation statement made on 22 June 2018 with no updates | |
08 Jan 2019 | RT01 | Administrative restoration application | |
27 Nov 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 Sep 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Mar 2018 | AA | Accounts for a dormant company made up to 30 June 2017 | |
03 Oct 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Oct 2017 | CS01 | Confirmation statement made on 22 June 2017 with updates | |
01 Oct 2017 | PSC01 | Notification of Kajan Thayalan as a person with significant control on 22 June 2017 | |
01 Oct 2017 | PSC01 | Notification of Gopithas Gnanasekaran as a person with significant control on 22 June 2017 | |
12 Sep 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Jun 2016 | NEWINC |
Incorporation
Statement of capital on 2016-06-23
|