PRESTIGE FINE WINE LTD

Centre Block, 4th Floor Centre Block, 4th Floor, Knoll Rise, BR6 0JA, Orpington
StatusLIQUIDATION
Company No.07180289
CategoryPrivate Limited Company
Incorporated05 Mar 2010
Age14 years, 3 months, 3 days
JurisdictionEngland Wales

SUMMARY

PRESTIGE FINE WINE LTD is an liquidation private limited company with number 07180289. It was incorporated 14 years, 3 months, 3 days ago, on 05 March 2010. The company address is Centre Block, 4th Floor Centre Block, 4th Floor, Knoll Rise, BR6 0JA, Orpington.



Company Fillings

Liquidation compulsory winding up progress report

Date: 24 Apr 2024

Category: Insolvency

Sub Category: Compulsory

Type: WU07

Documents

View document PDF

Liquidation compulsory removal of liquidator by court

Date: 24 Aug 2023

Category: Insolvency

Sub Category: Compulsory

Type: WU14

Documents

View document PDF

Liquidation compulsory appointment liquidator

Date: 24 Aug 2023

Category: Insolvency

Sub Category: Compulsory

Type: WU04

Documents

View document PDF

Liquidation compulsory winding up progress report

Date: 20 Apr 2023

Category: Insolvency

Sub Category: Compulsory

Type: WU07

Documents

View document PDF

Liquidation compulsory winding up progress report

Date: 29 Apr 2022

Category: Insolvency

Sub Category: Compulsory

Type: WU07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Apr 2022

Action Date: 14 Apr 2022

Category: Address

Type: AD01

Old address: 142-148 Main Road Sidcup Kent DA14 6NZ

Change date: 2022-04-14

New address: Centre Block, 4th Floor Central Court Knoll Rise Orpington BR6 0JA

Documents

View document PDF

Liquidation compulsory appointment liquidator

Date: 17 Jun 2021

Category: Insolvency

Sub Category: Compulsory

Type: WU04

Documents

View document PDF

Liquidation compulsory removal of liquidator by court

Date: 10 Jun 2021

Category: Insolvency

Sub Category: Compulsory

Type: WU14

Documents

View document PDF

Liquidation compulsory winding up progress report

Date: 01 May 2021

Category: Insolvency

Sub Category: Compulsory

Type: WU07

Documents

View document PDF

Liquidation compulsory winding up progress report

Date: 07 May 2020

Category: Insolvency

Sub Category: Compulsory

Type: WU07

Documents

View document PDF

Liquidation compulsory winding up progress report

Date: 08 May 2019

Category: Insolvency

Sub Category: Compulsory

Type: WU07

Documents

View document PDF

Liquidation compulsory winding up progress report

Date: 08 May 2018

Category: Insolvency

Sub Category: Compulsory

Type: WU07

Documents

View document PDF

Liquidation miscellaneous

Date: 02 May 2017

Category: Insolvency

Type: LIQ MISC

Description: INSOLVENCY:Liquidators annual progress report compulsory liquidation bdd 24/02/2017

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Apr 2016

Action Date: 08 Apr 2016

Category: Address

Type: AD01

New address: 142-148 Main Road Sidcup Kent DA14 6NZ

Change date: 2016-04-08

Old address: 4 Abbey Orchard Street London SW1P 2HT

Documents

View document PDF

Liquidation compulsory appointment liquidator

Date: 06 Apr 2016

Category: Insolvency

Sub Category: Compulsory

Type: 4.31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jan 2016

Action Date: 13 Jan 2016

Category: Address

Type: AD01

New address: 4 Abbey Orchard Street London SW1P 2HT

Change date: 2016-01-13

Old address: Airport House Purley Way Croydon CR0 0XZ England

Documents

View document PDF

Liquidation compulsory winding up order

Date: 31 Dec 2015

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Liquidation appointment of provisional liquidator

Date: 02 Nov 2015

Category: Insolvency

Type: 4.15A

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Oct 2014

Action Date: 13 Oct 2014

Category: Address

Type: AD01

Old address: Anova House Wickhurst Lane Broadbridge Heath Horsham West Sussex RH12 3LZ

New address: Airport House Purley Way Croydon CR0 0XZ

Change date: 2014-10-13

Documents

View document PDF

Termination director company with name termination date

Date: 25 Sep 2014

Action Date: 22 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-09-22

Officer name: Glenn Barrington Ward

Documents

View document PDF

Appoint person director company with name date

Date: 22 Sep 2014

Action Date: 22 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-09-22

Officer name: Mr Ibrahim Tarkou

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Sep 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 12 Apr 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Apr 2014

Action Date: 05 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-05

Documents

View document PDF

Change person director company with change date

Date: 09 Apr 2014

Action Date: 05 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Glenn Barrington Ward

Change date: 2014-03-05

Documents

View document PDF

Gazette notice compulsary

Date: 08 Apr 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 26 Oct 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Oct 2013

Action Date: 05 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-05

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Oct 2013

Action Date: 17 Oct 2013

Category: Address

Type: AD01

Old address: 100 Pall Mall St James Westminster London SW1Y 5NQ

Change date: 2013-10-17

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 27 Sep 2013

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsary

Date: 23 Jul 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 27 Apr 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Apr 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Gazette notice compulsary

Date: 23 Apr 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination secretary company with name

Date: 23 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Laureen Delisser

Documents

View document PDF

Gazette filings brought up to date

Date: 11 Aug 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Aug 2012

Action Date: 05 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-05

Documents

View document PDF

Gazette notice compulsary

Date: 07 Aug 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Apr 2011

Action Date: 05 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-05

Documents

View document PDF

Termination director company with name

Date: 03 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Catherine Ellis

Documents

View document PDF

Change registered office address company with date old address

Date: 20 May 2010

Action Date: 20 May 2010

Category: Address

Type: AD01

Old address: 6,20 Spencer Road Flat 6,20 London Surrey CR2 7EH England

Change date: 2010-05-20

Documents

View document PDF

Change person director company with change date

Date: 30 Apr 2010

Action Date: 01 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-01

Officer name: Mr Glenn Barrington Ward

Documents

View document PDF

Appoint person director company with name

Date: 16 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Catherine Ellis

Documents

View document PDF

Appoint person secretary company with name

Date: 16 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Laureen Veronica Delisser

Documents

View document PDF

Incorporation company

Date: 05 Mar 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRITISH CURLING

2 OCHIL HOUSE,STIRLING,FK7 7XE

Number:SC304110
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

BUCKLERSBURY SOLUTIONS LIMITED

1 MEADOWS,HASSOCKS,BN6 8EH

Number:09338655
Status:ACTIVE
Category:Private Limited Company

FUNDAMENTAL CONSULTANTS LTD

UNIT 4B,GRANGEMOUTH,FK3 8WX

Number:SC467113
Status:ACTIVE
Category:Private Limited Company
Number:03653685
Status:ACTIVE
Category:Private Limited Company

I.O.W. TOURS LIMITED

3 NEW ROAD,SANDOWN,PO36 9JN

Number:04084229
Status:ACTIVE
Category:Private Limited Company

MRB TRAINING LIMITED

2 LONGSIGHT ROAD,RAMSBOTTOM,BL0 9TD

Number:07885969
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