- Company Overview for SABRETOOTH VINTNERS LIMITED (04568123)
- Filing history for SABRETOOTH VINTNERS LIMITED (04568123)
- People for SABRETOOTH VINTNERS LIMITED (04568123)
- Charges for SABRETOOTH VINTNERS LIMITED (04568123)
- Insolvency for SABRETOOTH VINTNERS LIMITED (04568123)
- More for SABRETOOTH VINTNERS LIMITED (04568123)
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 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
26 Jun 2015 | 4.71 | Return of final meeting in a members' voluntary winding up | |
20 Aug 2014 | AD01 | Registered office address changed from 8 Physic Place London SW3 4HQ to Acre House 11-15 William Road London NW1 3ER on 20 August 2014 | |
15 Aug 2014 | 4.70 | Declaration of solvency | |
15 Aug 2014 | 600 | Appointment of a voluntary liquidator | |
15 Aug 2014 | RESOLUTIONS |
Resolutions
|
|
03 Jun 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
30 Oct 2013 | AR01 |
Annual return made up to 21 October 2013 with full list of shareholders
Statement of capital on 2013-10-30
|
|
07 Aug 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
31 Oct 2012 | AR01 | Annual return made up to 21 October 2012 with full list of shareholders | |
22 Oct 2012 | AA | Total exemption small company accounts made up to 25 March 2012 | |
07 Dec 2011 | AA | Total exemption small company accounts made up to 27 March 2011 | |
09 Nov 2011 | AR01 | Annual return made up to 21 October 2011 with full list of shareholders | |
23 Mar 2011 | AD01 | Registered office address changed from 1St Floor 33 Redesdale Street London SW3 4BL on 23 March 2011 | |
09 Nov 2010 | AR01 | Annual return made up to 21 October 2010 with full list of shareholders | |
02 Nov 2010 | CH01 | Director's details changed for Alexander James Corbett on 1 September 2010 | |
06 Sep 2010 | AA | Total exemption small company accounts made up to 28 March 2010 | |
10 Aug 2010 | CH01 | Director's details changed for Damian Robert Townley Peel on 1 August 2010 | |
05 Nov 2009 | AR01 | Annual return made up to 21 October 2009 with full list of shareholders | |
05 Nov 2009 | CH01 | Director's details changed for Damian Robert Townley Peel on 1 October 2009 | |
05 Nov 2009 | CH01 | Director's details changed for Alexander James Corbett on 1 October 2009 | |
13 Sep 2009 | AA | Accounts for a small company made up to 29 March 2009 | |
29 Nov 2008 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
28 Oct 2008 | 363a | Return made up to 21/10/08; full list of members | |
18 Aug 2008 | AA | Total exemption small company accounts made up to 30 March 2008 |