SANT' ELIA FINE FOODS & WINES LIMITED

The Old Exchange The Old Exchange, Southend On Sea, SS1 2EG
StatusDISSOLVED
Company No.08392013
CategoryPrivate Limited Company
Incorporated07 Feb 2013
Age11 years, 3 months, 23 days
JurisdictionEngland Wales
Dissolution28 Aug 2020
Years3 years, 9 months, 2 days

SUMMARY

SANT' ELIA FINE FOODS & WINES LIMITED is an dissolved private limited company with number 08392013. It was incorporated 11 years, 3 months, 23 days ago, on 07 February 2013 and it was dissolved 3 years, 9 months, 2 days ago, on 28 August 2020. The company address is The Old Exchange The Old Exchange, Southend On Sea, SS1 2EG.



Company Fillings

Gazette dissolved liquidation

Date: 28 Aug 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 28 May 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 10 Jul 2019

Action Date: 02 May 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-05-02

Documents

View document PDF

Liquidation disclaimer notice

Date: 23 Aug 2018

Category: Insolvency

Type: NDISC

Documents

View document PDF

Liquidation disclaimer notice

Date: 22 Jun 2018

Category: Insolvency

Type: NDISC

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 May 2018

Action Date: 30 May 2018

Category: Address

Type: AD01

New address: The Old Exchange 234 Southchurch Road Southend on Sea SS1 2EG

Change date: 2018-05-30

Old address: Unit D, Astbury Business Park Road Astbury Road London SE15 2NW England

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 24 May 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 24 May 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 24 May 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Mar 2018

Action Date: 26 Feb 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-02-26

Charge number: 083920130003

Documents

View document PDF

Confirmation statement with updates

Date: 28 Feb 2018

Action Date: 07 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-07

Documents

View document PDF

Notification of a person with significant control

Date: 17 Oct 2017

Action Date: 10 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Antonio Zoccola

Notification date: 2017-10-10

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Oct 2017

Action Date: 10 Oct 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Maria Zoccola

Cessation date: 2017-10-10

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Oct 2017

Action Date: 10 Oct 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Bruno Pio Zoccola

Cessation date: 2017-10-10

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Oct 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 083920130002

Documents

View document PDF

Termination director company with name termination date

Date: 26 Sep 2017

Action Date: 25 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-09-25

Officer name: Bruno Pio Zoccola

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Aug 2017

Action Date: 26 Jul 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 083920130002

Charge creation date: 2017-07-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Mar 2017

Action Date: 07 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jun 2016

Action Date: 30 Jun 2016

Category: Address

Type: AD01

New address: Unit D, Astbury Business Park Road Astbury Road London SE15 2NW

Old address: Unit D, Astbury Business Park Astbury Road London SE15 2NW England

Change date: 2016-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jun 2016

Action Date: 30 Jun 2016

Category: Address

Type: AD01

Old address: 249 Cranbrook Road Ilford Essex IG1 4TG

New address: Unit D, Astbury Business Park Astbury Road London SE15 2NW

Change date: 2016-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Apr 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2016

Action Date: 07 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 13 Oct 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA01

Made up date: 2016-04-30

New date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Mar 2015

Action Date: 07 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-07

Documents

View document PDF

Change account reference date company current extended

Date: 08 Dec 2014

Action Date: 30 Apr 2015

Category: Accounts

Type: AA01

Made up date: 2015-02-28

New date: 2015-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Aug 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Mar 2014

Action Date: 07 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-07

Documents

View document PDF

Legacy

Date: 27 Mar 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Incorporation company

Date: 07 Feb 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABBEYSIDE FILMS LIMITED

104 SOUTHOVER,,N12 7HD

Number:06493830
Status:ACTIVE
Category:Private Limited Company

BEYOND HIPPODROME LTD

170 THE GRAMPIANS,LONDON,W6 7NB

Number:07246834
Status:ACTIVE
Category:Private Limited Company

KENT WOODWARE COMPANY,LIMITED(THE)

HAWKHURST STATION BUSINESS PARK,HAWKHURST,,TN18 5BD

Number:00119089
Status:ACTIVE
Category:Private Limited Company

ODELL CHRISTOPH LIMITED

SUITE 2, 65,DARLINGTON,DL3 7SD

Number:11599447
Status:ACTIVE
Category:Private Limited Company

PINNACLE ACCOUNTANTS LTD

229 EMPIRE COURT,WEMBLEY,HA9 0AL

Number:09930158
Status:ACTIVE
Category:Private Limited Company

RM FINANCIAL CONSULTING LTD

40 WILLIAM MEWS,LONDON,SW1X 9HQ

Number:11540782
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