Advanced company searchLink opens in new window

SOMMELIER CRU LIMITED

Company number 05395884

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)
05 Jun 2024 DISS40 Compulsory strike-off action has been discontinued
04 Jun 2024 GAZ1 First Gazette notice for compulsory strike-off
31 May 2024 CS01 Confirmation statement made on 17 March 2024 with no updates
20 Dec 2023 AA Micro company accounts made up to 31 March 2023
25 Jul 2023 DISS40 Compulsory strike-off action has been discontinued
22 Jul 2023 CS01 Confirmation statement made on 17 March 2023 with updates
11 Jul 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Jun 2023 GAZ1 First Gazette notice for compulsory strike-off
07 Feb 2023 AA Micro company accounts made up to 31 March 2022
15 Jun 2022 DISS40 Compulsory strike-off action has been discontinued
14 Jun 2022 CS01 Confirmation statement made on 17 March 2022 with updates
07 Jun 2022 GAZ1 First Gazette notice for compulsory strike-off
31 Mar 2022 DISS40 Compulsory strike-off action has been discontinued
30 Mar 2022 AA Micro company accounts made up to 31 March 2021
08 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
15 Apr 2021 CS01 Confirmation statement made on 17 March 2021 with no updates
18 Sep 2020 AA Micro company accounts made up to 31 March 2020
19 May 2020 CS01 Confirmation statement made on 17 March 2020 with no updates
19 May 2020 AA01 Previous accounting period extended from 30 September 2019 to 31 March 2020
14 Jun 2019 AA Micro company accounts made up to 30 September 2018
25 Mar 2019 CS01 Confirmation statement made on 17 March 2019 with updates
25 Mar 2019 AD01 Registered office address changed from Rye Corner Long Walk Chalfont St. Giles Buckinghamshire HP8 4AW to 41 Highlands Road Highlands Road Seer Green Beaconsfield Bucks HP9 2XL on 25 March 2019
13 Mar 2019 PSC04 Change of details for Mr Craig Cozmo Kampanaos as a person with significant control on 1 November 2018
13 Mar 2019 CH01 Director's details changed for Coz Kampanaos on 1 March 2019
13 Mar 2019 CH03 Secretary's details changed for Ms Jennifer Johnson on 1 March 2019