PRESTIGIOUS WINE LTD
Status | DISSOLVED |
Company No. | 08633751 |
Category | Private Limited Company |
Incorporated | 01 Aug 2013 |
Age | 10 years, 10 months, 14 days |
Jurisdiction | England Wales |
Dissolution | 19 Oct 2021 |
Years | 2 years, 7 months, 27 days |
SUMMARY
PRESTIGIOUS WINE LTD is an dissolved private limited company with number 08633751. It was incorporated 10 years, 10 months, 14 days ago, on 01 August 2013 and it was dissolved 2 years, 7 months, 27 days ago, on 19 October 2021. The company address is 13 Monksbury, Harlow, CM18 7TA, Essex, England.
Company Fillings
Gazette dissolved voluntary
Date: 19 Oct 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 23 Jul 2021
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 13 Oct 2020
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with no updates
Date: 04 Aug 2020
Action Date: 01 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-01
Documents
Accounts with accounts type micro entity
Date: 09 Jan 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 14 Aug 2019
Action Date: 01 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-01
Documents
Accounts with accounts type micro entity
Date: 11 Jan 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 13 Aug 2018
Action Date: 23 Jul 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2018-07-23
Charge number: 086337510002
Documents
Confirmation statement with no updates
Date: 09 Aug 2018
Action Date: 01 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-01
Documents
Accounts with accounts type micro entity
Date: 25 Sep 2017
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with no updates
Date: 12 Aug 2017
Action Date: 01 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-01
Documents
Change registered office address company with date old address new address
Date: 01 Aug 2017
Action Date: 01 Aug 2017
Category: Address
Type: AD01
Old address: 71-75 Shelton Street London WC2H 9JQ England
New address: 13 Monksbury Harlow Essex CM18 7TA
Change date: 2017-08-01
Documents
Mortgage create with deed with charge number charge creation date
Date: 06 Jul 2017
Action Date: 03 Jul 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 086337510001
Charge creation date: 2017-07-03
Documents
Accounts with accounts type micro entity
Date: 16 Jan 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Change account reference date company previous shortened
Date: 12 Dec 2016
Action Date: 31 Jul 2016
Category: Accounts
Type: AA01
New date: 2016-07-31
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 02 Aug 2016
Action Date: 01 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-01
Documents
Accounts with accounts type micro entity
Date: 08 Feb 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Change registered office address company with date old address new address
Date: 22 Jan 2016
Action Date: 22 Jan 2016
Category: Address
Type: AD01
New address: 71-75 Shelton Street London WC2H 9JQ
Old address: 13 Monksbury Harlow Essex CM18 7TA
Change date: 2016-01-22
Documents
Annual return company with made up date full list shareholders
Date: 23 Aug 2015
Action Date: 01 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-01
Documents
Accounts with accounts type total exemption small
Date: 22 Mar 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Aug 2014
Action Date: 01 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-01
Documents
Change person director company with change date
Date: 09 Jan 2014
Action Date: 09 Jan 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-01-09
Officer name: Mr Ben Allan Edward Revell
Documents
Incorporation company
Date: 01 Aug 2013
Category: Incorporation
Type: NEWINC
Documents
Some Companies
ARKLE HOUSE,CARLISLE,CA1 1BJ
Number: | 04719746 |
Status: | ACTIVE |
Category: | Private Limited Company |
23, FLAT,LONDON,N16 6XA
Number: | 11372291 |
Status: | ACTIVE |
Category: | Private Limited Company |
BUILDING 5B THE MOUSERY,BATTLESBRIDGE,SS11 8TJ
Number: | 05898840 |
Status: | ACTIVE |
Category: | Private Limited Company |
RICHARD WHITTAKER HOLDINGS LIMITED
UNIT 1 - 3,ROCHDALE,OL16 2UZ
Number: | 04586728 |
Status: | ACTIVE |
Category: | Private Limited Company |
MULBERRY HOUSE,BROMSGROVE,B60 3DX
Number: | 11700907 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 PLANTAGENET ROAD,BARNET,EN5 5JG
Number: | 06882777 |
Status: | ACTIVE |
Category: | Private Limited Company |