REAL WINE CELLAR LIMITED
Status | DISSOLVED |
Company No. | 08717977 |
Category | Private Limited Company |
Incorporated | 03 Oct 2013 |
Age | 10 years, 8 months, 1 day |
Jurisdiction | England Wales |
Dissolution | 27 Apr 2021 |
Years | 3 years, 1 month, 7 days |
SUMMARY
REAL WINE CELLAR LIMITED is an dissolved private limited company with number 08717977. It was incorporated 10 years, 8 months, 1 day ago, on 03 October 2013 and it was dissolved 3 years, 1 month, 7 days ago, on 27 April 2021. The company address is 85 London Road, Cheltenham, GL52 6HL, Gloucestershire.
Company Fillings
Gazette dissolved voluntary
Date: 27 Apr 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 02 Feb 2021
Category: Dissolution
Type: DS01
Documents
Gazette filings brought up to date
Date: 09 Dec 2020
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 08 Dec 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 08 Dec 2020
Action Date: 19 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-19
Documents
Accounts with accounts type total exemption full
Date: 31 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 31 Jul 2019
Action Date: 19 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-19
Documents
Accounts with accounts type total exemption full
Date: 31 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 25 Jul 2018
Action Date: 19 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-19
Documents
Confirmation statement with updates
Date: 19 Jul 2017
Action Date: 19 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-19
Documents
Notification of a person with significant control
Date: 19 Jul 2017
Action Date: 12 Jul 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Filippo Migliuolo
Notification date: 2017-07-12
Documents
Termination director company with name termination date
Date: 19 Jul 2017
Action Date: 12 Jul 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Massimo Migliuolo
Termination date: 2017-07-12
Documents
Cessation of a person with significant control
Date: 19 Jul 2017
Action Date: 12 Jul 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Massimo Migliuolo
Cessation date: 2017-07-12
Documents
Accounts with accounts type total exemption full
Date: 12 Jun 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 07 Oct 2016
Action Date: 03 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-03
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Oct 2015
Action Date: 03 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-03
Documents
Accounts with accounts type total exemption small
Date: 01 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Oct 2014
Action Date: 03 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-03
Documents
Termination director company with name termination date
Date: 22 Oct 2014
Action Date: 20 Oct 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Andrew Hughes
Termination date: 2014-10-20
Documents
Appoint person director company with name date
Date: 22 Oct 2014
Action Date: 20 Oct 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-10-20
Officer name: Mr Filippo Migliuolo
Documents
Appoint person director company with name
Date: 12 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Andrew Hughes
Documents
Incorporation company
Date: 03 Oct 2013
Category: Incorporation
Type: NEWINC
Documents
Some Companies
RUSSELL HOUSE,BOURNEMOUTH,BH8 8EX
Number: | 06019488 |
Status: | ACTIVE |
Category: | Private Limited Company |
CORNWALL REFRIGERATED TRANSPORT SERVICES LIMITED
UNIT 10 CALLYWITH GATE INDUSTRIAL ESTATE,BODMIN,PL31 2RQ
Number: | 04528775 |
Status: | ACTIVE |
Category: | Private Limited Company |
JOHNSON ELECTRICAL (NORTH WALSHAM) LIMITED
5 KEMP ROAD,NORTH WALSHAM,NR28 0FP
Number: | 08642714 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 17 CRYNANT BUSINESS PARK,NEATH,SA10 8PX
Number: | 10132114 |
Status: | ACTIVE |
Category: | Private Limited Company |
NATUROPATHIC NUTRITION ASSOCIATION LTD
UNIT 2 UFFCOTT.FARM,SWINDON,SN4 9NB
Number: | 09490276 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
MARSHALL HOUSE, SUITE 21/25,MORDEN,SM4 6RW
Number: | 09518495 |
Status: | ACTIVE |
Category: | Private Limited Company |