EDITION WINES LIMITED

06723549
THE CLARENCE CENTRE ST. GEORGES CIRCUS LONDON ENGLAND SE1 6FE

Documents

Documents
Date Category Description Pages
15 May 2018 gazette Gazette Dissolved Voluntary 1 Buy now
27 Feb 2018 gazette Gazette Notice Voluntary 1 Buy now
20 Feb 2018 dissolution Dissolution Application Strike Off Company 3 Buy now
27 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Oct 2017 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
27 Oct 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
27 Oct 2017 accounts Annual Accounts 6 Buy now
20 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
15 Sep 2016 accounts Annual Accounts 5 Buy now
14 Oct 2015 annual-return Annual Return 3 Buy now
25 Sep 2015 accounts Annual Accounts 7 Buy now
16 Jul 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Jul 2015 officers Termination of appointment of director (Alistair John Morrell) 1 Buy now
14 Oct 2014 annual-return Annual Return 4 Buy now
16 Sep 2014 accounts Annual Accounts 7 Buy now
13 Nov 2013 annual-return Annual Return 4 Buy now
13 Sep 2013 accounts Annual Accounts 8 Buy now
03 Jan 2013 annual-return Annual Return 4 Buy now
03 Jan 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
25 Sep 2012 accounts Annual Accounts 11 Buy now
28 Oct 2011 annual-return Annual Return 4 Buy now
30 Jul 2011 accounts Annual Accounts 4 Buy now
13 Jan 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
13 Jan 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
27 Oct 2010 mortgage Particulars of a mortgage or charge 8 Buy now
19 Oct 2010 annual-return Annual Return 4 Buy now
23 Jul 2010 accounts Annual Accounts 4 Buy now
22 Oct 2009 annual-return Annual Return 5 Buy now
22 Oct 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
21 Oct 2009 officers Change of particulars for director (Mr Christopher Luke Smith) 2 Buy now
21 Oct 2009 accounts Change Account Reference Date Company Current Extended 1 Buy now
29 Apr 2009 mortgage Particulars of a mortgage or charge / charge no: 2 3 Buy now
29 Apr 2009 mortgage Particulars of a mortgage or charge / charge no: 1 3 Buy now
14 Oct 2008 incorporation Incorporation Company 15 Buy now