Advanced company searchLink opens in new window

CLEADON (WINE) LIMITED

Company number 05504886

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)
14 Jan 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Oct 2019 GAZ1(A) First Gazette notice for voluntary strike-off
17 Oct 2019 DS01 Application to strike the company off the register
17 Sep 2019 MR04 Satisfaction of charge 1 in full
14 Aug 2019 CS01 Confirmation statement made on 11 July 2019 with no updates
30 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
12 Sep 2018 AD01 Registered office address changed from 11 Upper Grosvenor Street Mayfair London W1K 2nd to Argyle House 3rd Floor, Northside Joel Street Northwood Hills Middlesex HA6 1NW on 12 September 2018
11 Sep 2018 PSC05 Change of details for Milebank Ltd as a person with significant control on 10 September 2018
08 Aug 2018 CS01 Confirmation statement made on 11 July 2018 with no updates
08 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
17 Aug 2017 CS01 Confirmation statement made on 11 July 2017 with no updates
25 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
10 Aug 2016 CS01 Confirmation statement made on 11 July 2016 with updates
26 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
21 Aug 2015 AR01 Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-08-21
  • GBP 1
12 Feb 2015 AA Total exemption small company accounts made up to 30 April 2014
22 Jul 2014 AR01 Annual return made up to 11 July 2014 with full list of shareholders
Statement of capital on 2014-07-22
  • GBP 1
04 Feb 2014 AA Accounts for a small company made up to 30 April 2013
30 Jul 2013 AR01 Annual return made up to 11 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
04 Feb 2013 AA Accounts for a small company made up to 30 April 2012
25 Jul 2012 AR01 Annual return made up to 11 July 2012 with full list of shareholders
25 Jul 2012 CH01 Director's details changed for Mr Hardip Singh on 11 July 2012
25 Jul 2012 CH01 Director's details changed for Mr Bharat Kumar Hirji Thakrar on 11 July 2012
09 Mar 2012 TM02 Termination of appointment of Shailly Gandesha Chandok as a secretary
02 Feb 2012 AA Accounts for a small company made up to 30 April 2011