Advanced company searchLink opens in new window

HOTEL DU VIN (CAMBRIDGE) LIMITED

Company number 05512541

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)
20 Dec 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Oct 2016 GAZ1(A) First Gazette notice for voluntary strike-off
22 Sep 2016 DS01 Application to strike the company off the register
24 Aug 2016 AUD Auditor's resignation
19 Aug 2016 AUD Auditor's resignation
21 Jun 2016 AA01 Current accounting period extended from 30 June 2016 to 30 September 2016
12 Apr 2016 AA Full accounts made up to 30 June 2015
18 Jan 2016 AR01 Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1
22 Jun 2015 AD01 Registered office address changed from One Fleet Place London EC4M 7WS to 15 Appold Street London EC2A 2HB on 22 June 2015
22 Jun 2015 AP04 Appointment of Wfw Legal Services Limited as a secretary on 17 June 2015
22 Jun 2015 MR04 Satisfaction of charge 055125410002 in full
18 Jun 2015 TM01 Termination of appointment of Gary Reginald Davis as a director on 17 June 2015
14 Apr 2015 AA Full accounts made up to 30 June 2014
23 Dec 2014 AR01 Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-23
  • GBP 1
23 Dec 2014 AD04 Register(s) moved to registered office address One Fleet Place London EC4M 7WS
28 Nov 2014 MR05 Part of the property or undertaking has been released and no longer forms part of charge 055125410002
28 Nov 2014 MR05 Part of the property or undertaking has been released and no longer forms part of charge 055125410002
16 Apr 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 Apr 2014 MR01 Registration of charge 055125410002
11 Apr 2014 MR04 Satisfaction of charge 1 in full
11 Dec 2013 AR01 Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2013-12-11
  • GBP 1
11 Dec 2013 CH01 Director's details changed for Paul Roberts on 1 January 2013
11 Dec 2013 AD03 Register(s) moved to registered inspection location
11 Dec 2013 CH01 Director's details changed for Mr Gary Reginald Davis on 1 January 2013
11 Dec 2013 AD02 Register inspection address has been changed