LOTUS CITY WINES LTD: Filings
Overview
Company Name | LOTUS CITY WINES LTD |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 06029823 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
What are the latest filings for LOTUS CITY WINES LTD?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 21 pages | LIQ14 | ||||||||||
Liquidators' statement of receipts and payments to Jul 06, 2019 | 17 pages | LIQ03 | ||||||||||
Resignation of a liquidator | 3 pages | LIQ06 | ||||||||||
Registered office address changed from Acre House 11-15 William Road London NW1 3ER to Quadrant House 4 Thomas More Square London E1W 1YW on Jun 07, 2019 | 2 pages | AD01 | ||||||||||
Liquidators' statement of receipts and payments to Jul 06, 2018 | 21 pages | LIQ03 | ||||||||||
Statement of affairs | 10 pages | LIQ02 | ||||||||||
Registered office address changed from The Company Secretary London Ltd 11 Gough Square London EC4A 3DE to Acre House 11-15 William Road London NW1 3ER on Jul 26, 2017 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Dec 15, 2016 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 3 pages | AA | ||||||||||
Annual return made up to Dec 15, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 3 pages | AA | ||||||||||
Annual return made up to Dec 15, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 3 pages | AA | ||||||||||
Annual return made up to Dec 15, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2012 | 3 pages | AA | ||||||||||
Annual return made up to Dec 15, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Director's details changed for Mr John Charles Corry Ferguson on Jan 01, 2013 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2011 | 4 pages | AA | ||||||||||
Annual return made up to Dec 15, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2010 | 4 pages | AA | ||||||||||
Termination of appointment of Hans Troedsson as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Dec 15, 2010 with full list of shareholders | 7 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