Advanced company searchLink opens in new window

MODERN VINTAGE WINES LTD

Company number 03070137

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)
26 Sep 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Jan 2023 PSC04 Change of details for Mrs Catherine Margaret Howes as a person with significant control on 1 January 2023
31 Jan 2023 PSC04 Change of details for Mrs Catherine Margaret Howes as a person with significant control on 1 January 2023
31 Jan 2023 PSC04 Change of details for Mrs Catherine Margaret Howes as a person with significant control on 1 January 2022
31 Jan 2023 PSC04 Change of details for Mrs Catherine Margaret Howes as a person with significant control on 1 January 2023
30 Jan 2023 TM02 Termination of appointment of Timothy Terence Woollon as a secretary on 18 January 2023
30 Jan 2023 TM01 Termination of appointment of Catherine Margaret Howes as a director on 18 January 2023
30 Jan 2023 CH01 Director's details changed for Mrs Catherine Margaret Howes on 1 January 2023
17 Jan 2023 SOAS(A) Voluntary strike-off action has been suspended
15 Nov 2022 GAZ1(A) First Gazette notice for voluntary strike-off
08 Nov 2022 DS01 Application to strike the company off the register
08 Aug 2022 AA Micro company accounts made up to 30 November 2021
23 Jun 2022 CS01 Confirmation statement made on 2 June 2022 with no updates
10 Aug 2021 AA Micro company accounts made up to 30 November 2020
03 Jun 2021 CS01 Confirmation statement made on 2 June 2021 with no updates
23 Oct 2020 AD01 Registered office address changed from 6 Malvern House 1a Liverpool Grove London SE17 2JJ England to 42a Ainger Road Ainger Road London NW3 3AT on 23 October 2020
17 Aug 2020 AA Micro company accounts made up to 30 November 2019
08 Jul 2020 CS01 Confirmation statement made on 2 June 2020 with updates
13 Aug 2019 AA Micro company accounts made up to 30 November 2018
26 Jun 2019 PSC01 Notification of Catherine Margaret Howes as a person with significant control on 15 June 2019
26 Jun 2019 PSC07 Cessation of Catherine Margaret Howes as a person with significant control on 15 June 2019
26 Jun 2019 CS01 Confirmation statement made on 2 June 2019 with no updates
26 Jun 2019 PSC01 Notification of Catherine Margaret Howes as a person with significant control on 15 June 2019
26 Jun 2019 AP03 Appointment of Mr Timothy Terence Woollon as a secretary on 26 June 2019
26 Jun 2019 PSC07 Cessation of Donald Wayne Howes as a person with significant control on 15 June 2019