SIXPENNY WINES LIMITED

08667960
13 HURLINGHAM STUDIOS RANELAGH GARDENS LONDON SW6 3PA

Documents

Documents
Date Category Description Pages
25 Feb 2020 gazette Gazette Dissolved Voluntary 1 Buy now
10 Dec 2019 gazette Gazette Notice Voluntary 1 Buy now
27 Nov 2019 dissolution Dissolution Application Strike Off Company 3 Buy now
26 Sep 2019 accounts Annual Accounts 7 Buy now
03 Sep 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Nov 2018 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
13 Nov 2018 capital Statement of capital (Section 108) 3 Buy now
13 Nov 2018 insolvency Solvency Statement dated 10/10/18 1 Buy now
13 Nov 2018 resolution Resolution 1 Buy now
09 Oct 2018 officers Termination of appointment of director (Camilla Frances Louise Brocklehurst) 1 Buy now
09 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2018 accounts Annual Accounts 8 Buy now
28 Sep 2017 accounts Annual Accounts 8 Buy now
01 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Sep 2016 accounts Annual Accounts 4 Buy now
02 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
01 Sep 2015 annual-return Annual Return 5 Buy now
21 May 2015 accounts Annual Accounts 4 Buy now
21 May 2015 accounts Change Account Reference Date Company Previous Extended 1 Buy now
12 Sep 2014 annual-return Annual Return 5 Buy now
09 Apr 2014 officers Appointment of director (Miss Camilla Frances Louise Brocklehurst) 2 Buy now
09 Apr 2014 officers Termination of appointment of director (Andrew Lillingston) 1 Buy now
09 Apr 2014 capital Return of Allotment of shares 3 Buy now
28 Mar 2014 change-of-name Certificate Change Of Name Company 3 Buy now
03 Sep 2013 officers Appointment of director (Mrs Caroline Cordelia Ridley Brocklehurst) 2 Buy now
29 Aug 2013 incorporation Incorporation Company 35 Buy now