|
|
20 Jun 2023
|
20 Jun 2023
Final Gazette dissolved following liquidation
|
|
|
20 Mar 2023
|
20 Mar 2023
Return of final meeting in a creditors' voluntary winding up
|
|
|
14 Jun 2022
|
14 Jun 2022
Liquidators' statement of receipts and payments to 11 April 2022
|
|
|
22 Apr 2021
|
22 Apr 2021
Appointment of a voluntary liquidator
|
|
|
22 Apr 2021
|
22 Apr 2021
Resolutions
|
|
|
22 Apr 2021
|
22 Apr 2021
Statement of affairs
|
|
|
22 Apr 2021
|
22 Apr 2021
Registered office address changed from 22 Unit 1, 22 Pakenham Street London WC1X 0LB England to 197 Kingston Road Epsom Surrey KT19 0AB on 22 April 2021
|
|
|
29 Jan 2021
|
29 Jan 2021
Termination of appointment of Paul Nigel Wickman as a director on 22 January 2021
|
|
|
29 Jan 2021
|
29 Jan 2021
Termination of appointment of Mark Carlo Bedini as a director on 22 January 2021
|
|
|
14 Jan 2021
|
14 Jan 2021
Confirmation statement made on 27 November 2020 with no updates
|
|
|
22 Oct 2020
|
22 Oct 2020
Satisfaction of charge 097738460001 in full
|
|
|
24 Aug 2020
|
24 Aug 2020
Registration of charge 097738460001, created on 19 August 2020
|
|
|
25 Feb 2020
|
25 Feb 2020
Registered office address changed from 44 Emerald Street London WC1N 3QH England to 22 Unit 1, 22 Pakenham Street London WC1X 0LB on 25 February 2020
|
|
|
11 Dec 2019
|
11 Dec 2019
Confirmation statement made on 27 November 2019 with updates
|
|
|
11 Dec 2019
|
11 Dec 2019
Notification of Fine & Rare Wines Ltd as a person with significant control on 21 December 2018
|
|
|
31 Oct 2019
|
31 Oct 2019
Amended micro company accounts made up to 31 January 2019
|
|
|
20 May 2019
|
20 May 2019
Appointment of Mr Mark Carlo Bedini as a director on 24 April 2019
|
|
|
13 Feb 2019
|
13 Feb 2019
Second filing of a statement of capital following an allotment of shares on 21 December 2018
|
|
|
15 Jan 2019
|
15 Jan 2019
Statement of capital following an allotment of shares on 21 December 2018
|
|
|
10 Dec 2018
|
10 Dec 2018
Confirmation statement made on 27 November 2018 with no updates
|
|
|
20 Apr 2018
|
20 Apr 2018
Registered office address changed from C/O C/O Kpf & Co 92 Norbiton Avenue Kingston upon Thames KT1 3QP England to 44 Emerald Street London WC1N 3QH on 20 April 2018
|
|
|
20 Apr 2018
|
20 Apr 2018
Termination of appointment of Joey Worlidge as a director on 20 April 2018
|