Advanced company searchLink opens in new window

WINE AND SPIRIT RECORD LIMITED

Company number 01678074

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Jan 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Oct 2022 GAZ1(A) First Gazette notice for voluntary strike-off
17 Oct 2022 DS01 Application to strike the company off the register
03 Jan 2022 CS01 Confirmation statement made on 13 December 2021 with no updates
16 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
22 Feb 2021 CS01 Confirmation statement made on 13 December 2020 with no updates
14 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
17 Dec 2019 CS01 Confirmation statement made on 13 December 2019 with no updates
23 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
09 Sep 2019 AD01 Registered office address changed from 58 Lyford Road London SW18 3JJ to 11 Plimsoll Road London N4 2EW on 9 September 2019
13 Jan 2019 CS01 Confirmation statement made on 13 December 2018 with no updates
24 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
09 Jan 2018 CS01 Confirmation statement made on 13 December 2017 with no updates
26 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
22 Dec 2016 CS01 Confirmation statement made on 13 December 2016 with updates
26 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
22 Dec 2015 AR01 Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100
15 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
16 Jan 2015 AR01 Annual return made up to 13 December 2014 with full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100
23 Sep 2014 AA Total exemption full accounts made up to 31 December 2013
10 Jan 2014 AR01 Annual return made up to 13 December 2013 with full list of shareholders
Statement of capital on 2014-01-10
  • GBP 100
10 Jan 2014 CH01 Director's details changed for Alastair Valentine Stefan Smith on 1 January 2014
10 Jan 2014 CH01 Director's details changed for Valentine Alan Smith on 1 January 2014
10 Jan 2014 CH03 Secretary's details changed for Valentine Alan Smith on 1 January 2014
27 Sep 2013 AA Total exemption full accounts made up to 31 December 2012