Advanced company searchLink opens in new window

EAST COAST WINE LIMITED

Company number 04179293

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)
19 Feb 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Dec 2018 GAZ1(A) First Gazette notice for voluntary strike-off
22 Nov 2018 DS01 Application to strike the company off the register
06 Nov 2018 TM01 Termination of appointment of a director
05 Nov 2018 TM01 Termination of appointment of Claire Jane Fielding as a director on 20 October 2018
05 Nov 2018 TM01 Termination of appointment of Carl Vincent Ramplin as a director on 20 October 2018
05 Nov 2018 TM01 Termination of appointment of Jane Elizabeth Lennox as a director on 20 October 2018
23 Sep 2018 TM01 Termination of appointment of Louise Michelle Guiliano as a director on 23 September 2018
29 Mar 2018 AA Micro company accounts made up to 30 June 2017
18 Mar 2018 CS01 Confirmation statement made on 14 March 2018 with no updates
28 Sep 2017 AP01 Appointment of Mrs Louise Michelle Guiliano as a director on 18 September 2017
30 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
17 Mar 2017 CS01 Confirmation statement made on 14 March 2017 with updates
01 Aug 2016 AP01 Appointment of Mr Carl Vincent Ramplin as a director on 1 August 2016
28 Apr 2016 AR01 Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 5,250
31 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
29 Jan 2016 TM01 Termination of appointment of Richard Stuart Askam as a director on 29 January 2016
29 Jan 2016 TM02 Termination of appointment of Virginia Louise Askam as a secretary on 29 January 2016
29 Jan 2016 TM01 Termination of appointment of Virginia Louise Askam as a director on 29 January 2016
26 Jun 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
11 Jun 2015 SH01 Statement of capital following an allotment of shares on 5 March 2015
  • GBP 5,250
14 May 2015 AR01 Annual return made up to 14 March 2015 with full list of shareholders
Statement of capital on 2015-05-14
  • GBP 250
22 Apr 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
10 Apr 2015 SH01 Statement of capital following an allotment of shares on 25 November 2014
  • GBP 250
31 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014