THE WINE COLLECTION LIMITED

26 Banyard Road, London, SE16 2YA
StatusDISSOLVED
Company No.09471273
CategoryPrivate Limited Company
Incorporated04 Mar 2015
Age9 years, 3 months, 1 day
JurisdictionEngland Wales
Dissolution09 Aug 2022
Years1 year, 9 months, 27 days

SUMMARY

THE WINE COLLECTION LIMITED is an dissolved private limited company with number 09471273. It was incorporated 9 years, 3 months, 1 day ago, on 04 March 2015 and it was dissolved 1 year, 9 months, 27 days ago, on 09 August 2022. The company address is 26 Banyard Road, London, SE16 2YA.



Company Fillings

Gazette dissolved compulsory

Date: 09 Aug 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 24 May 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Mar 2021

Action Date: 04 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Mar 2020

Action Date: 04 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jun 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Mar 2019

Action Date: 04 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-04

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Feb 2019

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-04-06

Psc name: Josselin Guibert

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Aug 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Mar 2018

Action Date: 04 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-04

Documents

View document PDF

Notification of a person with significant control

Date: 09 Mar 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Julien Sahut

Documents

View document PDF

Notification of a person with significant control

Date: 09 Mar 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Josselin Guibert

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jul 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Mar 2017

Action Date: 04 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 May 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2016

Action Date: 04 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-04

Documents

View document PDF

Change person director company with change date

Date: 09 May 2016

Action Date: 01 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Julien Sahut

Change date: 2016-05-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Apr 2016

Action Date: 19 Apr 2016

Category: Address

Type: AD01

New address: 26 Banyard Road London SE16 2YA

Change date: 2016-04-19

Old address: 31a Wharton Street London WC1X 9PJ United Kingdom

Documents

View document PDF

Incorporation company

Date: 04 Mar 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BAC BULK HAULAGE LIMITED

THE OLD COAL DEPOT,BISHOP AUCKLAND,DL14 8AH

Number:03602817
Status:ACTIVE
Category:Private Limited Company

D. LOVAT LIMITED

1008 POLLOKSHAWS ROAD,,G41 2HG

Number:SC040095
Status:ACTIVE
Category:Private Limited Company

GOWER COAST ADVENTURES LIMITED

PLAS MEFYS BERRY, SCURLAGE,SWANSEA,SA3 1BB

Number:04693696
Status:ACTIVE
Category:Private Limited Company

KINDLE B LIMITED

1 CANBERRA HOUSE,CORBY,NN17 5JG

Number:10898478
Status:ACTIVE
Category:Private Limited Company

RIBCHESTER PROPERTIES LIMITED

CAPITAL HOUSE 272 MANCHESTER ROAD,MANCHESTER,M43 6PW

Number:05816851
Status:ACTIVE
Category:Private Limited Company

TALA & MAYA LIMITED

32 32 TOLWORTH RISE SOUTH,LONDON,KT5 9NN

Number:06369760
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