GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 2nd, March 2023
|
gazette |
Free Download
(1 page)
|
CERTNM |
Company name changed jascots wine merchants LIMITEDcertificate issued on 11/02/21
filed on: 11th, February 2021
|
change of name |
Free Download
(3 pages)
|
CONNOT |
Change of name notice
|
change of name |
|
CONNOT |
Change of name notice
filed on: 4th, January 2021
|
change of name |
Free Download
(2 pages)
|
AD01 |
New registered office address Third Floor One London Square Cross Lanes Guildford GU1 1UN. Change occurred on Friday 11th December 2020. Company's previous address: The Observatory Pinnacle House 260 Old Oak Common Lane London NW10 6DX United Kingdom.
filed on: 11th, December 2020
|
address |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 4th September 2020
filed on: 4th, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to Tuesday 30th April 2019
filed on: 7th, January 2020
|
accounts |
Free Download
(19 pages)
|
CS01 |
Confirmation statement with no updates Monday 7th October 2019
filed on: 7th, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Monday 9th September 2019
filed on: 9th, September 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 10th December 2018
filed on: 10th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to Monday 30th April 2018
filed on: 4th, December 2018
|
accounts |
Free Download
(18 pages)
|
MA |
Memorandum and Articles of Association
filed on: 30th, April 2018
|
incorporation |
Free Download
(28 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 30th, April 2018
|
resolution |
Free Download
(1 page)
|
SH03 |
Own shares purchase
filed on: 23rd, April 2018
|
capital |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tuesday 10th April 2018
filed on: 10th, April 2018
|
confirmation statement |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 6th, April 2018
|
resolution |
Free Download
(1 page)
|
SH06 |
Shares cancellation. Statement of capital on Friday 9th March 2018107.34 GBP
filed on: 6th, April 2018
|
capital |
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on Friday 9th March 2018
filed on: 13th, March 2018
|
officers |
Free Download
(1 page)
|
AA |
Small company accounts for the period up to Sunday 30th April 2017
filed on: 13th, October 2017
|
accounts |
Free Download
(19 pages)
|
CH01 |
On Wednesday 24th May 2017 director's details were changed
filed on: 7th, August 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tuesday 25th July 2017 director's details were changed
filed on: 7th, August 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wednesday 11th November 2015 director's details were changed
filed on: 7th, August 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 20th June 2017
filed on: 20th, June 2017
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director appointment on Thursday 1st June 2017.
filed on: 5th, June 2017
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Friday 19th May 2017
filed on: 22nd, May 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 19th May 2017
filed on: 22nd, May 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 1st May 2017.
filed on: 2nd, May 2017
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to Saturday 30th April 2016
filed on: 6th, November 2016
|
accounts |
Free Download
(16 pages)
|
CS01 |
Confirmation statement with updates Monday 5th September 2016
filed on: 5th, September 2016
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Friday 2nd September 2016
filed on: 2nd, September 2016
|
confirmation statement |
Free Download
(7 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 30th August 2016
filed on: 30th, August 2016
|
officers |
Free Download
(1 page)
|
AUD |
Auditor's resignation
filed on: 27th, April 2016
|
auditors |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 27th, April 2016
|
resolution |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 31st March 2016
filed on: 26th, April 2016
|
officers |
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on Wednesday 30th March 2016
filed on: 26th, April 2016
|
capital |
Free Download
(5 pages)
|
MR01 |
Registration of charge 088876620002, created on Thursday 31st March 2016
filed on: 11th, April 2016
|
mortgage |
Free Download
(32 pages)
|
MR04 |
Charge 088876620001 satisfaction in full.
filed on: 29th, March 2016
|
mortgage |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 2nd February 2016
filed on: 8th, February 2016
|
annual return |
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th April 2015
filed on: 22nd, June 2015
|
accounts |
Free Download
(6 pages)
|
CONNOT |
Change of name notice
filed on: 1st, May 2015
|
change of name |
Free Download
|
CERTNM |
Company name changed candene LIMITEDcertificate issued on 01/05/15
filed on: 1st, May 2015
|
change of name |
Free Download
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 30th April 2015
filed on: 30th, April 2015
|
capital |
Free Download
|
MR01 |
Registration of charge 088876620001, created on Thursday 19th March 2015
filed on: 25th, March 2015
|
mortgage |
Free Download
(18 pages)
|
AA01 |
Accounting period extended to Thursday 30th April 2015. Originally it was Saturday 28th February 2015
filed on: 17th, March 2015
|
accounts |
Free Download
(1 page)
|
AP03 |
Appointment (date: Tuesday 17th February 2015) of a secretary
filed on: 24th, February 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address The Observatory Pinnacle House 260 Old Oak Common Lane London NW10 6DX. Change occurred on Tuesday 17th February 2015. Company's previous address: 13 David Mews Porter Street London W1U 6EQ.
filed on: 17th, February 2015
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 3rd February 2015.
filed on: 17th, February 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 2nd February 2015
filed on: 3rd, February 2015
|
annual return |
Free Download
(5 pages)
|
AP01 |
New director appointment on Friday 13th June 2014.
filed on: 13th, June 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 13th June 2014.
filed on: 13th, June 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 13th June 2014.
filed on: 13th, June 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 13th June 2014.
filed on: 13th, June 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 25th March 2014
filed on: 25th, March 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 24th March 2014.
filed on: 24th, March 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 24th March 2014.
filed on: 24th, March 2014
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered office on Thursday 20th March 2014 from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom
filed on: 20th, March 2014
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 12th, February 2014
|
incorporation |
Free Download
(36 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 12th February 2014
|
capital |
|