SOCIAL WINE AND TAPAS LTD

11 Roman Way Business Centre 11 Roman Way Business Centre, Droitwich, WR9 9AJ, Worcestershire
StatusDISSOLVED
Company No.08923295
CategoryPrivate Limited Company
Incorporated05 Mar 2014
Age10 years, 3 months, 14 days
JurisdictionEngland Wales
Dissolution17 Jun 2021
Years3 years, 2 days

SUMMARY

SOCIAL WINE AND TAPAS LTD is an dissolved private limited company with number 08923295. It was incorporated 10 years, 3 months, 14 days ago, on 05 March 2014 and it was dissolved 3 years, 2 days ago, on 17 June 2021. The company address is 11 Roman Way Business Centre 11 Roman Way Business Centre, Droitwich, WR9 9AJ, Worcestershire.



Company Fillings

Gazette dissolved liquidation

Date: 17 Jun 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 17 Mar 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jan 2020

Action Date: 30 Jan 2020

Category: Address

Type: AD01

New address: 11 Roman Way Business Centre Berry Hill Droitwich Worcestershire WR9 9AJ

Change date: 2020-01-30

Old address: 14 Hollen Street Soho London W1F 8AY

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 29 Jan 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 29 Jan 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 29 Jan 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jan 2020

Action Date: 18 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Nov 2018

Action Date: 18 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-18

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jun 2018

Action Date: 21 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Irha Atherton

Appointment date: 2018-06-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Dec 2017

Action Date: 18 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Dec 2016

Action Date: 18 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-18

Documents

View document PDF

Termination director company with name termination date

Date: 01 Mar 2016

Action Date: 26 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-02-26

Officer name: Khoo Holdings (Jersey) Limited

Documents

View document PDF

Appoint corporate director company with name date

Date: 01 Mar 2016

Action Date: 26 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Taplow House Hotel Ltd

Appointment date: 2016-02-26

Documents

View document PDF

Change corporate director company with change date

Date: 01 Mar 2016

Action Date: 26 Feb 2016

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2016-02-26

Officer name: Khoo Holdings (Jersey) Limited

Documents

View document PDF

Termination director company with name termination date

Date: 12 Feb 2016

Action Date: 12 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-02-12

Officer name: Irha Sheryll Atherton

Documents

View document PDF

Appoint corporate director company with name date

Date: 11 Feb 2016

Action Date: 10 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Khoo Holdings (Jersey) Limited

Appointment date: 2016-02-10

Documents

View document PDF

Termination director company with name termination date

Date: 10 Feb 2016

Action Date: 10 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Neil Bruce Carmichael

Termination date: 2016-02-10

Documents

View document PDF

Termination director company with name termination date

Date: 10 Feb 2016

Action Date: 10 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jennifer Khoo Carmichael

Termination date: 2016-02-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Dec 2015

Action Date: 18 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Dec 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 May 2015

Action Date: 14 May 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-05-14

Charge number: 089232950002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 May 2015

Action Date: 14 May 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-05-14

Charge number: 089232950001

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Nov 2014

Action Date: 18 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-18

Documents

View document PDF

Appoint person director company with name date

Date: 18 Nov 2014

Action Date: 18 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jennifer Khoo Carmichael

Appointment date: 2014-11-18

Documents

View document PDF

Appoint person director company with name date

Date: 18 Nov 2014

Action Date: 18 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Neil Bruce Carmichael

Appointment date: 2014-11-18

Documents

View document PDF

Change account reference date company current extended

Date: 13 Nov 2014

Action Date: 30 Apr 2015

Category: Accounts

Type: AA01

New date: 2015-04-30

Made up date: 2015-03-31

Documents

View document PDF

Capital allotment shares

Date: 11 Nov 2014

Action Date: 11 Nov 2014

Category: Capital

Type: SH01

Date: 2014-11-11

Capital : 4 GBP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Nov 2014

Action Date: 11 Nov 2014

Category: Address

Type: AD01

Change date: 2014-11-11

New address: 14 Hollen Street Soho London W1F 8AY

Old address: 14 Hollen Street /S London W1S 1NQ England

Documents

View document PDF

Appoint person director company with name date

Date: 11 Nov 2014

Action Date: 11 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-11-11

Officer name: Mrs Irha Sheryll Atherton

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Nov 2014

Action Date: 11 Nov 2014

Category: Address

Type: AD01

Old address: 8-10 Pollen Street Mayfair London W1S 1NQ England

New address: 14 Hollen Street Soho London W1F 8AY

Change date: 2014-11-11

Documents

View document PDF

Incorporation company

Date: 05 Mar 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABER MANAGEMENT COMPANY LTD

SUMMIT HOUSE,EDINBURGH,EH6 7BD

Number:SC425627
Status:ACTIVE
Category:Private Limited Company

AUBERGINE OSTRICH LIMITED

PARKHILL STUDIO,WETHERBY,LS22 5DZ

Number:09547066
Status:ACTIVE
Category:Private Limited Company

ELMS CONSTRUCTION EQUIPMENT REPAIRS LIMITED

3 BALMORAL AVENUE,WARRINGTON,WA3 2ER

Number:08359041
Status:ACTIVE
Category:Private Limited Company

FINBARR'S FINE FOODS LIMITED

AYKLEY HEADS HOUSE,DURHAM,DH1 5TS

Number:08096911
Status:ACTIVE
Category:Private Limited Company

POPULATION HEALTH LTD

ORCHARD PINES,GODALMING,GU7 2RA

Number:10249543
Status:ACTIVE
Category:Private Limited Company

SMALL BLIND LIMITED

51 CLARKEGROVE ROAD,SHEFFIELD,S10 2NH

Number:10549977
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