MUST WINE BAR HARPENDEN LIMITED

11054611
71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ

Documents

Documents
Date Category Description Pages
13 Apr 2022 gazette Gazette Dissolved Liquidation 1 Buy now
13 Jan 2022 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 18 Buy now
04 Nov 2021 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 18 Buy now
21 Sep 2020 insolvency Liquidation Voluntary Statement Of Affairs 8 Buy now
21 Sep 2020 resolution Resolution 1 Buy now
21 Sep 2020 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
05 Feb 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Feb 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Nov 2019 officers Change of particulars for director (Mr Michael Edward Nuttall) 2 Buy now
08 Nov 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Nov 2019 officers Change of particulars for director (Mr Michael Edward Nuttall) 2 Buy now
08 Nov 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Nov 2019 officers Termination of appointment of director (Clive Andrew Riding) 1 Buy now
19 Aug 2019 accounts Annual Accounts 4 Buy now
08 Feb 2019 officers Appointment of director (Mr Clive Andrew Riding) 2 Buy now
30 Jan 2019 gazette Gazette Filings Brought Up To Date 1 Buy now
29 Jan 2019 gazette Gazette Notice Compulsory 1 Buy now
24 Jan 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Jan 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Jan 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Jan 2019 officers Change of particulars for director (Mr Michael Edward Nuttall) 2 Buy now
21 Jan 2019 officers Change of particulars for director (Mr Michael Edward Nuttall) 2 Buy now
18 Dec 2018 capital Return of Allotment of shares 4 Buy now
18 Dec 2018 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 4 Buy now
18 Dec 2018 capital Notice of name or other designation of class of shares 2 Buy now
08 Nov 2017 incorporation Incorporation Company 27 Buy now