EXOTIC CELLAR LIMITED
Status | ACTIVE |
Company No. | 10015328 |
Category | Private Limited Company |
Incorporated | 19 Feb 2016 |
Age | 8 years, 3 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
EXOTIC CELLAR LIMITED is an active private limited company with number 10015328. It was incorporated 8 years, 3 months, 13 days ago, on 19 February 2016. The company address is Deansfield House, 98 Lancaster Road Lancaster Road Deansfield House, 98 Lancaster Road Lancaster Road, Newcastle, ST5 1DS, England.
Company Fillings
Confirmation statement with no updates
Date: 29 Feb 2024
Action Date: 18 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-18
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 20 Feb 2023
Action Date: 18 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-18
Documents
Accounts with accounts type total exemption full
Date: 29 Nov 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 22 Mar 2022
Action Date: 18 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-18
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 18 Mar 2021
Action Date: 18 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-18
Documents
Accounts with accounts type total exemption full
Date: 16 Nov 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 04 Mar 2020
Action Date: 18 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-18
Documents
Accounts with accounts type total exemption full
Date: 05 Feb 2020
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change registered office address company with date old address new address
Date: 29 Nov 2019
Action Date: 29 Nov 2019
Category: Address
Type: AD01
New address: Deansfield House, 98 Lancaster Road Lancaster Road Newcastle-Under-Lyme, Staffordshire Newcastle ST5 1DS
Old address: 35 Ballards Lane London N3 1XW United Kingdom
Change date: 2019-11-29
Documents
Confirmation statement with updates
Date: 01 Apr 2019
Action Date: 18 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-18
Documents
Accounts with accounts type total exemption full
Date: 12 Nov 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Change person director company with change date
Date: 10 Apr 2018
Action Date: 10 Apr 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Rami Awada
Change date: 2018-04-10
Documents
Change to a person with significant control
Date: 10 Apr 2018
Action Date: 10 Apr 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Rami Awada
Change date: 2018-04-10
Documents
Confirmation statement with updates
Date: 10 Apr 2018
Action Date: 18 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-18
Documents
Accounts with accounts type total exemption full
Date: 03 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change registered office address company with date old address new address
Date: 23 May 2017
Action Date: 23 May 2017
Category: Address
Type: AD01
Old address: 131 Rainville Court, Rainville Road Rainville Road London W6 9HL England
Change date: 2017-05-23
New address: 35 Ballards Lane London N3 1XW
Documents
Confirmation statement with updates
Date: 01 Mar 2017
Action Date: 18 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-18
Documents
Change account reference date company previous shortened
Date: 08 Feb 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA01
New date: 2016-12-31
Made up date: 2017-02-28
Documents
Change registered office address company with date old address new address
Date: 29 Mar 2016
Action Date: 29 Mar 2016
Category: Address
Type: AD01
Change date: 2016-03-29
New address: 131 Rainville Court, Rainville Road Rainville Road London W6 9HL
Old address: 47 the Quadrangle Chelsea Harbour London SW10 0UG United Kingdom
Documents
Some Companies
29 THYER CLOSE,ORPINGTON,BR6 7UH
Number: | 11887403 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 GARRICK DRIVE,LONDON,NW4 1HJ
Number: | 06918417 |
Status: | ACTIVE |
Category: | Private Limited Company |
PO BOX 11 WINNINGTON AVENUE,CHESHIRE,CW8 4DX
Number: | 04943458 |
Status: | ACTIVE |
Category: | Private Unlimited Company |
NORTH OF ENGLAND REAL PROPERTY COMPANY LIMITED
C/O PARKER CAVENDISH,STANMORE,HA7 4XR
Number: | 01546875 |
Status: | ACTIVE |
Category: | Private Limited Company |
219 WILMOT STREET,LONDON,E2 0BY
Number: | 10304918 |
Status: | ACTIVE |
Category: | Private Limited Company |
LLWYN MEIGAN,BONCATH,SA37 0JE
Number: | 06523843 |
Status: | ACTIVE |
Category: | Private Limited Company |