Advanced company searchLink opens in new window

H & H FINE WINES LIMITED

Company number 02353346

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)
30 Mar 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
24 Jun 2020 CS01 Confirmation statement made on 18 June 2020 with no updates
05 Dec 2019 AD01 Registered office address changed from Woolyard 54 Bermondsey Street London SE1 3UD to Unit 328/9 Metalbox Factory 30 Great Guildford Street London SE1 0HS on 5 December 2019
28 Jun 2019 AA Micro company accounts made up to 30 September 2018
20 Jun 2019 CS01 Confirmation statement made on 18 June 2019 with no updates
26 Jun 2018 AA Micro company accounts made up to 30 September 2017
18 Jun 2018 CS01 Confirmation statement made on 18 June 2018 with no updates
29 Jan 2018 AP01 Appointment of Mr Jonathan David Worsley as a director on 25 January 2018
06 Dec 2017 AA01 Previous accounting period extended from 31 March 2017 to 30 September 2017
21 Jun 2017 CS01 Confirmation statement made on 18 June 2017 with updates
03 Jan 2017 AA Accounts for a dormant company made up to 31 March 2016
22 Nov 2016 CH03 Secretary's details changed for Samantha Jayne Tuson Taylor on 9 November 2016
27 Jun 2016 AR01 Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 40,000
16 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
07 Nov 2015 DISS40 Compulsory strike-off action has been discontinued
05 Nov 2015 AR01 Annual return made up to 18 June 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 40,000
13 Oct 2015 GAZ1 First Gazette notice for compulsory strike-off
29 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
07 Jul 2014 AR01 Annual return made up to 18 June 2014 with full list of shareholders
Statement of capital on 2014-07-07
  • GBP 40,000
20 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
11 Dec 2013 AP01 Appointment of Mr Simon Christopher Johnson as a director
10 Dec 2013 AP03 Appointment of Samantha Jayne Tuson Taylor as a secretary
10 Dec 2013 TM01 Termination of appointment of Andrew Lavery as a director
10 Dec 2013 TM02 Termination of appointment of Andrew Lavery as a secretary