LAST WINE BARS LIMITED: Filings
Overview
| Company Name | LAST WINE BARS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03250442 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for LAST WINE BARS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 26 pages | LIQ14 | ||||||||||
Notice of completion of voluntary arrangement | 14 pages | CVA4 | ||||||||||
Notice to Registrar of Companies of Notice of disclaimer | 4 pages | NDISC | ||||||||||
Registered office address changed from C/O Together Accounting St. Georges Street Norwich NR3 1AB England to Townsend House Crown Road Norwich NR1 3DT on Mar 21, 2019 | 2 pages | AD01 | ||||||||||
Statement of affairs | 10 pages | LIQ02 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Voluntary arrangement supervisor's abstract of receipts and payments to Dec 06, 2018 | 8 pages | CVA3 | ||||||||||
Notification of Danielle Sawrey Cookson as a person with significant control on Oct 01, 2018 | 2 pages | PSC01 | ||||||||||
Statement of capital following an allotment of shares on Oct 01, 2018
| 3 pages | SH01 | ||||||||||
Statement of capital following an allotment of shares on Oct 01, 2018
| 3 pages | SH01 | ||||||||||
Cessation of Erwann David Limon as a person with significant control on Oct 10, 2018 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Erwann David Limon as a director on Oct 10, 2018 | 1 pages | TM01 | ||||||||||
Registered office address changed from Saxon House Hellesdon Park Road Drayton High Road Norwich Norfolk NR6 5DR to C/O Together Accounting St. Georges Street Norwich NR3 1AB on Oct 15, 2018 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jun 30, 2018 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2017 | 9 pages | AA | ||||||||||
Notice to Registrar of companies voluntary arrangement taking effect | 13 pages | CVA1 | ||||||||||
Notification of James Buchanan Sawrey-Cookson as a person with significant control on Jul 01, 2016 | 2 pages | PSC01 | ||||||||||
Notification of Erwann David Limon as a person with significant control on Jul 01, 2016 | 2 pages | PSC01 | ||||||||||
Confirmation statement made on Jun 30, 2017 with updates | 4 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2016 | 8 pages | AA | ||||||||||
Annual return made up to Jun 29, 2016 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Sep 30, 2015 | 8 pages | AA | ||||||||||
Annual return made up to Jun 30, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0