BAILLEUR WINES LIMITED

07871880
15 GOLDEN SQUARE LONDON W1F 9JG

Documents

Documents
Date Category Description Pages
04 Apr 2017 gazette Gazette Dissolved Voluntary 1 Buy now
17 Jan 2017 gazette Gazette Notice Voluntary 1 Buy now
04 Jan 2017 dissolution Dissolution Application Strike Off Company 3 Buy now
20 Oct 2016 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
20 Oct 2016 capital Statement of capital (Section 108) 4 Buy now
20 Oct 2016 insolvency Solvency Statement dated 14/10/16 1 Buy now
20 Oct 2016 resolution Resolution 1 Buy now
02 Sep 2016 officers Termination of appointment of director (Ray Alexander Abercromby) 1 Buy now
02 Sep 2016 officers Termination of appointment of director (Lee Carl Dyer) 1 Buy now
21 Jul 2016 officers Appointment of secretary (Emma Louise Greenfield) 2 Buy now
18 Mar 2016 capital Statement of directors in respect of the solvency statement made in accordance with section 643 3 Buy now
18 Mar 2016 capital Statement of capital (Section 108) 6 Buy now
18 Mar 2016 insolvency Solvency Statement dated 16/03/16 3 Buy now
18 Mar 2016 resolution Resolution 3 Buy now
24 Feb 2016 officers Termination of appointment of director (Stephen Gregory Fuss) 1 Buy now
10 Feb 2016 annual-return Annual Return 8 Buy now
31 Dec 2015 accounts Annual Accounts 5 Buy now
18 Sep 2015 capital Statement of directors in respect of the solvency statement made in accordance with section 643 4 Buy now
18 Sep 2015 capital Statement of capital (Section 108) 6 Buy now
18 Sep 2015 insolvency Solvency Statement dated 16/09/15 4 Buy now
18 Sep 2015 resolution Resolution 1 Buy now
06 Feb 2015 annual-return Annual Return 9 Buy now
29 Dec 2014 accounts Annual Accounts 5 Buy now
03 Nov 2014 officers Appointment of director (Stephen Gregory Fuss) 2 Buy now
20 Oct 2014 officers Termination of appointment of director (Nicholas Anthony Crosfield Bower) 1 Buy now
09 May 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
13 Feb 2014 annual-return Annual Return 9 Buy now
11 Sep 2013 accounts Annual Accounts 16 Buy now
16 Apr 2013 officers Appointment of director (Tim O'shea) 2 Buy now
16 Apr 2013 officers Termination of appointment of director (Richard Jones) 1 Buy now
12 Feb 2013 annual-return Annual Return 8 Buy now
17 Dec 2012 officers Change of particulars for director (Nicholas Anthony Crosfield Bower) 2 Buy now
28 Jun 2012 officers Appointment of director (Ray Alexander Abercromby) 2 Buy now
25 Apr 2012 capital Return of Allotment of shares 4 Buy now
26 Mar 2012 officers Appointment of director (Richard Dylan Jones) 2 Buy now
26 Mar 2012 officers Appointment of director (Nicholas Anthony Crosfield Bower) 2 Buy now
26 Mar 2012 officers Appointment of secretary (Sarah Cruickshank) 1 Buy now
16 Feb 2012 annual-return Annual Return 4 Buy now
09 Feb 2012 accounts Change Account Reference Date Company Current Extended 1 Buy now
06 Dec 2011 incorporation Incorporation Company 40 Buy now