KINGS WINES LIMITED
Status | ACTIVE |
Company No. | 08856998 |
Category | Private Limited Company |
Incorporated | 22 Jan 2014 |
Age | 10 years, 4 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
KINGS WINES LIMITED is an active private limited company with number 08856998. It was incorporated 10 years, 4 months, 17 days ago, on 22 January 2014. The company address is Doshi Accountants Limited 6th Floor, Amp House Doshi Accountants Limited 6th Floor, Amp House, Croydon, CR0 2LX, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 22 Jan 2024
Action Date: 22 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-22
Documents
Accounts with accounts type micro entity
Date: 05 Aug 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 23 Jan 2023
Action Date: 22 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-22
Documents
Accounts with accounts type micro entity
Date: 23 Sep 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Second filing of confirmation statement with made up date
Date: 25 Jul 2022
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2022-01-22
Documents
Confirmation statement with no updates
Date: 25 Jan 2022
Action Date: 22 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-22
Documents
Change registered office address company with date old address new address
Date: 09 Sep 2021
Action Date: 09 Sep 2021
Category: Address
Type: AD01
Change date: 2021-09-09
New address: Doshi Accountants Limited 6th Floor, Amp House Dingwall Road Croydon CR0 2LX
Old address: 10 College Road First Floor Harrow HA1 1BE England
Documents
Capital name of class of shares
Date: 08 Jul 2021
Category: Capital
Type: SH08
Documents
Notification of a person with significant control
Date: 08 Jul 2021
Action Date: 22 Jun 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Gursahib Sandhu
Notification date: 2021-06-22
Documents
Change to a person with significant control
Date: 08 Jul 2021
Action Date: 22 Jun 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Gursharn Sandhu
Change date: 2021-06-22
Documents
Resolution
Date: 08 Jul 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital variation of rights attached to shares
Date: 06 Jul 2021
Category: Capital
Type: SH10
Documents
Accounts with accounts type micro entity
Date: 28 Jun 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 22 Jan 2021
Action Date: 22 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-22
Documents
Accounts with accounts type micro entity
Date: 18 May 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 28 Jan 2020
Action Date: 22 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-22
Documents
Accounts with accounts type micro entity
Date: 03 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 30 Jan 2019
Action Date: 22 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-22
Documents
Change to a person with significant control
Date: 30 Jan 2019
Action Date: 30 Jan 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Gursharan Sandhu
Change date: 2019-01-30
Documents
Accounts with accounts type micro entity
Date: 30 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 20 Feb 2018
Action Date: 22 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-22
Documents
Accounts with accounts type micro entity
Date: 31 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Change registered office address company with date old address new address
Date: 31 May 2017
Action Date: 31 May 2017
Category: Address
Type: AD01
Old address: 6 Roding Lane South Ilford Essex IG4 5NX
New address: 10 College Road First Floor Harrow HA1 1BE
Change date: 2017-05-31
Documents
Confirmation statement
Date: 30 Jan 2017
Action Date: 22 Jan 2017
Category: Confirmation-statement
Type: CS01
Original description: 22/01/17 Statement of Capital gbp 100
Documents
Mortgage create with deed with charge number charge creation date
Date: 06 Jul 2016
Action Date: 04 Jul 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 088569980001
Charge creation date: 2016-07-04
Documents
Accounts with accounts type total exemption small
Date: 21 Jun 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Feb 2016
Action Date: 22 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-22
Documents
Accounts with accounts type total exemption small
Date: 19 Oct 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jan 2015
Action Date: 22 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-22
Documents
Change person director company with change date
Date: 25 Jan 2015
Action Date: 01 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-01-01
Officer name: Mr Gursharn Sandhu
Documents
Change person director company with change date
Date: 25 Jan 2015
Action Date: 01 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-01-01
Officer name: Mr Gursahib Sandhu
Documents
Change registered office address company with date old address new address
Date: 25 Jan 2015
Action Date: 25 Jan 2015
Category: Address
Type: AD01
Change date: 2015-01-25
New address: 6 Roding Lane South Ilford Essex IG4 5NX
Old address: 487 Staines Road Feltham TW14 8BN England
Documents
Some Companies
CENTRAL GARAGE (MARSHFIELD) LIMITED
4 CHURCH GREEN EAST,REDDITCH,B98 8BT
Number: | 04235415 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOUTH STOUR OFFICES, ROMAN ROAD,ASHFORD,TN25 7HS
Number: | 03941873 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHELSEA HOLDINGS AND PROPERTIES LTD
648 KENTON LANE,HARROW,HA3 7LG
Number: | 11456653 |
Status: | ACTIVE |
Category: | Private Limited Company |
187 YORKSHIRE STREET,ROCHDALE,OL12 0DS
Number: | 11259738 |
Status: | ACTIVE |
Category: | Private Limited Company |
105 OXFORD ROAD,MARLOW,SL7 2PL
Number: | OC341698 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
THE MINDFUL SOUL COMPANY LIMITED
2 HALLGARTH,PICKERING,YO18 7AW
Number: | 11632906 |
Status: | ACTIVE |
Category: | Private Limited Company |