SAHOTA WINES & CONVENIENCE LTD

Cavendish House Cavendish House, Birmingham, B2 5PP
StatusDISSOLVED
Company No.05872658
CategoryPrivate Limited Company
Incorporated11 Jul 2006
Age17 years, 11 months, 4 days
JurisdictionEngland Wales
Dissolution22 May 2023
Years1 year, 24 days

SUMMARY

SAHOTA WINES & CONVENIENCE LTD is an dissolved private limited company with number 05872658. It was incorporated 17 years, 11 months, 4 days ago, on 11 July 2006 and it was dissolved 1 year, 24 days ago, on 22 May 2023. The company address is Cavendish House Cavendish House, Birmingham, B2 5PP.



Company Fillings

Gazette dissolved liquidation

Date: 22 May 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 22 Feb 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Resolution

Date: 20 Jun 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 15 Jun 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jun 2022

Action Date: 09 Jun 2022

Category: Address

Type: AD01

New address: Cavendish House 39-41 Waterloo Street Birmingham B2 5PP

Change date: 2022-06-09

Old address: 252 the Long Shoot Nuneaton Warwickshire CV11 6JN England

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 09 Jun 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jul 2021

Action Date: 11 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-11

Documents

View document PDF

Change person secretary company with change date

Date: 29 Jul 2021

Action Date: 06 Jul 2021

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2021-07-06

Officer name: Kuldip Kaur Sahota

Documents

View document PDF

Change person director company with change date

Date: 29 Jul 2021

Action Date: 06 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Tarsame Singh Sahota

Change date: 2021-07-06

Documents

View document PDF

Change to a person with significant control

Date: 29 Jul 2021

Action Date: 06 Jul 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Kuldip Kaur Sahota

Change date: 2021-07-06

Documents

View document PDF

Change person director company with change date

Date: 29 Jul 2021

Action Date: 06 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-07-06

Officer name: Kuldip Kaur Sahota

Documents

View document PDF

Change to a person with significant control

Date: 29 Jul 2021

Action Date: 06 Jul 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-07-06

Psc name: Mr Tarsame Singh Sahota

Documents

View document PDF

Change person director company with change date

Date: 06 Jul 2021

Action Date: 06 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Tarsame Singh Sahota

Change date: 2021-07-06

Documents

View document PDF

Change person director company with change date

Date: 06 Jul 2021

Action Date: 06 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Kuldip Kaur Sahota

Change date: 2021-07-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jul 2021

Action Date: 06 Jul 2021

Category: Address

Type: AD01

Old address: 3-4 Hampden House Rosliston Road Stapen Hill Burton on Trent DE15 9RA

New address: 252 the Long Shoot Nuneaton Warwickshire CV11 6JN

Change date: 2021-07-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jul 2020

Action Date: 11 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jul 2019

Action Date: 11 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jul 2018

Action Date: 11 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jul 2017

Action Date: 11 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jul 2016

Action Date: 11 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jul 2015

Action Date: 11 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Apr 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Aug 2014

Action Date: 11 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jul 2013

Action Date: 11 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jul 2012

Action Date: 11 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jul 2011

Action Date: 11 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Change account reference date company previous extended

Date: 03 Mar 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA01

Made up date: 2010-07-31

New date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Aug 2010

Action Date: 11 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-11

Documents

View document PDF

Change person director company with change date

Date: 18 Aug 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Tarsame Singh Sahota

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Feb 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Appoint person director company with name

Date: 21 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Kuldip Kaur Sahota

Documents

View document PDF

Capital allotment shares

Date: 18 Jan 2010

Action Date: 18 Jan 2010

Category: Capital

Type: SH01

Date: 2010-01-18

Capital : 2 GBP

Documents

View document PDF

Legacy

Date: 13 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 11/07/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2009

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 13 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 11/07/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 May 2008

Action Date: 31 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-31

Documents

View document PDF

Legacy

Date: 29 Aug 2007

Category: Annual-return

Type: 363s

Description: Return made up to 11/07/07; full list of members

Documents

View document PDF

Legacy

Date: 19 Jul 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 19 Jul 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Jul 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 19 Jul 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Jul 2006

Category: Address

Type: 287

Description: Registered office changed on 19/07/06 from: 3/4 hampden house, rosliston road, stapon hill burton on trent DE15 9RA

Documents

View document PDF

Incorporation company

Date: 11 Jul 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLIKON LIMITED

C/O MCBRIDES ACCOUNTANTS LLP NEXUS HOUSE,SIDCUP,DA14 5DA

Number:09906043
Status:ACTIVE
Category:Private Limited Company

COLOMBO GIN COMPANY LIMITED

6TH FLOOR,LONDON,EC4A 4AB

Number:08993721
Status:ACTIVE
Category:Private Limited Company

J.MCCARTNEY LIMITED

GLADSTONE HOUSE,EGHAM,TW20 9HY

Number:00744323
Status:LIQUIDATION
Category:Private Limited Company

KCD CONSTRUCTION & INTERIORS LTD

15 WARWICK ROAD,STRATFORD UPON AVON,CV37 6YW

Number:10383714
Status:ACTIVE
Category:Private Limited Company

LYCETTS RISK MANAGEMENT SERVICES LIMITED

MILBURN HOUSE,NEWCASTLE UPON TYNE,NE1 1PP

Number:10906990
Status:ACTIVE
Category:Private Limited Company

N. MANA TRADING LTD

231 THE QUADRANGLE TOWER,LONDON,W2 2PJ

Number:10730235
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source