CANARY WHARF VINTNERS LTD

05816301
CENTRAL BLOCK, 4TH FLOOR CENTRAL COURT KNOLL RISE ORPINGTON BR6 0JA

Documents

Documents
Date Category Description Pages
15 Aug 2023 gazette Gazette Dissolved Liquidation 1 Buy now
15 May 2023 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 20 Buy now
28 Sep 2022 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 14 Buy now
22 Mar 2022 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
24 Sep 2021 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 18 Buy now
08 Oct 2020 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 15 Buy now
01 Oct 2019 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 15 Buy now
09 Oct 2018 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 15 Buy now
02 Oct 2017 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 15 Buy now
29 Sep 2016 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 13 Buy now
25 Sep 2015 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 11 Buy now
06 Aug 2014 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
04 Aug 2014 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 6 Buy now
04 Aug 2014 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
04 Aug 2014 resolution Resolution 1 Buy now
29 May 2014 annual-return Annual Return 3 Buy now
28 May 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
21 Feb 2014 accounts Annual Accounts 6 Buy now
15 Feb 2014 gazette Gazette Filings Brought Up To Date 1 Buy now
13 Feb 2014 officers Change of particulars for director (Mr Enver Deen) 2 Buy now
07 Feb 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
14 Jan 2014 gazette Gazette Notice Compulsary 1 Buy now
28 May 2013 annual-return Annual Return 3 Buy now
31 Oct 2012 accounts Annual Accounts 6 Buy now
11 Jun 2012 annual-return Annual Return 3 Buy now
29 Sep 2011 accounts Annual Accounts 6 Buy now
04 Aug 2011 officers Change of particulars for director (Mr Enver Deen) 2 Buy now
04 Aug 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
15 Jul 2011 annual-return Annual Return 3 Buy now
25 Jan 2011 gazette Gazette Filings Brought Up To Date 1 Buy now
24 Jan 2011 accounts Annual Accounts 4 Buy now
11 Jan 2011 gazette Gazette Notice Compulsary 1 Buy now
06 Sep 2010 change-of-name Certificate Change Of Name Company 2 Buy now
06 Sep 2010 change-of-name Change Of Name Notice 3 Buy now
25 Aug 2010 annual-return Annual Return 3 Buy now
25 Aug 2010 officers Change of particulars for director 2 Buy now
24 Aug 2010 officers Termination of appointment of secretary (Global Corporate Secretaries Ltd) 1 Buy now
11 Dec 2009 officers Change of particulars for corporate secretary (Global Land Equity Limited) 2 Buy now
09 Dec 2009 gazette Gazette Filings Brought Up To Date 1 Buy now
08 Dec 2009 annual-return Annual Return 3 Buy now
08 Dec 2009 accounts Annual Accounts 2 Buy now
15 Sep 2009 gazette Gazette Notice Compulsary 1 Buy now
08 Dec 2008 address Registered office changed on 08/12/2008 from 2 eaton gate london SW1W 9BJ 1 Buy now
08 Dec 2008 accounts Annual Accounts 2 Buy now
08 Aug 2008 annual-return Return made up to 15/05/08; full list of members 3 Buy now
08 Aug 2008 officers Director's change of particulars / enver deen / 16/05/2007 2 Buy now
08 Jan 2008 officers Secretary's particulars changed 1 Buy now
08 Jan 2008 address Registered office changed on 08/01/08 from: level 33 cgc-02 25 canada square canary wharf london E14 5LB 1 Buy now
04 Sep 2007 accounts Annual Accounts 1 Buy now
13 Jul 2007 annual-return Return made up to 15/05/07; full list of members 6 Buy now
22 May 2007 address Registered office changed on 22/05/07 from: 18 bedford row london WC1R 4EQ 1 Buy now
22 May 2007 officers Secretary resigned 1 Buy now
22 May 2007 officers New secretary appointed 2 Buy now
22 May 2007 officers New director appointed 2 Buy now
22 May 2007 officers Director resigned 1 Buy now
22 May 2007 officers Director resigned 1 Buy now
22 May 2007 accounts Accounting reference date shortened from 31/05/07 to 31/12/06 1 Buy now
13 Apr 2007 change-of-name Certificate Change Of Name Company 3 Buy now
15 May 2006 incorporation Incorporation Company 22 Buy now