LA VINO LIMITED

M R Insolvency M R Insolvency, Heckmondwike, WF16 6AU, West Yorkshire
StatusDISSOLVED
Company No.11052266
CategoryPrivate Limited Company
Incorporated07 Nov 2017
Age6 years, 7 months, 12 days
JurisdictionEngland Wales
Dissolution18 Jan 2023
Years1 year, 5 months, 1 day

SUMMARY

LA VINO LIMITED is an dissolved private limited company with number 11052266. It was incorporated 6 years, 7 months, 12 days ago, on 07 November 2017 and it was dissolved 1 year, 5 months, 1 day ago, on 18 January 2023. The company address is M R Insolvency M R Insolvency, Heckmondwike, WF16 6AU, West Yorkshire.



Company Fillings

Gazette dissolved liquidation

Date: 18 Jan 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 18 Oct 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 14 Jan 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 14 Jan 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 14 Jan 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jan 2022

Action Date: 12 Jan 2022

Category: Address

Type: AD01

Old address: 114 - 116 Bukhari & Co, Centre for Enterprise Manningham Lane Bradford BD8 7JF England

New address: M R Insolvency 95 Pobox Heckmondwike West Yorkshire WF16 6AU

Change date: 2022-01-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Apr 2021

Action Date: 26 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Oct 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 May 2020

Action Date: 12 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-12

Documents

View document PDF

Cessation of a person with significant control

Date: 12 May 2020

Action Date: 01 Dec 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-12-01

Psc name: Mevlut Yumusak

Documents

View document PDF

Termination director company with name termination date

Date: 12 May 2020

Action Date: 30 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mevlut Yumusak

Termination date: 2020-04-30

Documents

View document PDF

Notification of a person with significant control

Date: 12 May 2020

Action Date: 01 Dec 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Charmaine Clarisse Pridmore

Notification date: 2019-12-01

Documents

View document PDF

Appoint person director company with name date

Date: 12 May 2020

Action Date: 30 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Charmaine Clarisse Pridmore

Appointment date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Nov 2019

Action Date: 06 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Oct 2019

Action Date: 08 Oct 2019

Category: Address

Type: AD01

New address: 114 - 116 Bukhari & Co, Centre for Enterprise Manningham Lane Bradford BD8 7JF

Change date: 2019-10-08

Old address: 2 Wards End Halifax HX1 1DJ England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Oct 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2018

Action Date: 06 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Mar 2018

Action Date: 24 Mar 2018

Category: Address

Type: AD01

New address: 2 Wards End Halifax HX1 1DJ

Old address: Bukhari & Co Centre for Enterprise 114-116 Bradford BD8 7JF England

Change date: 2018-03-24

Documents

View document PDF

Incorporation company

Date: 07 Nov 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BCJ SERVICES LIMITED

51 HIGH STREET,WESTBURY,BA13 4DW

Number:04596478
Status:ACTIVE
Category:Private Limited Company

CAROL PEACE LTD

UNIT 5.3 PAINTWORKS PAINTWORKS,BRISTOL,BS4 3EH

Number:05762058
Status:ACTIVE
Category:Private Limited Company

NOT TERMINATOR LTD

38 MONKTON FARLEIGH,BRADFORD-ON-AVON,BA15 2QD

Number:11545740
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

NVB COMPOSITES INTERNATIONAL LTD

1ST FL DAVIDSON HOUSE,READING,RG1 3EU

Number:11307424
Status:ACTIVE
Category:Private Limited Company

PELLEGO CONSULTING LIMITED

8 SPUR ROAD,PORTSMOUTH,PO6 3EB

Number:10578367
Status:ACTIVE
Category:Private Limited Company

RECONCILING NUMBERS LTD

262 STATION ROAD,FERNDOWN,BH22 0JF

Number:07740607
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