Advanced company searchLink opens in new window

LOTUS CITY WINES LTD

Company number 06029823

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)
18 Aug 2020 GAZ2 Final Gazette dissolved following liquidation
18 May 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
07 Sep 2019 LIQ03 Liquidators' statement of receipts and payments to 6 July 2019
20 Jun 2019 LIQ06 Resignation of a liquidator
07 Jun 2019 AD01 Registered office address changed from Acre House 11-15 William Road London NW1 3ER to Quadrant House 4 Thomas More Square London E1W 1YW on 7 June 2019
04 Sep 2018 LIQ03 Liquidators' statement of receipts and payments to 6 July 2018
08 Aug 2017 LIQ02 Statement of affairs
26 Jul 2017 AD01 Registered office address changed from The Company Secretary London Ltd 11 Gough Square London EC4A 3DE to Acre House 11-15 William Road London NW1 3ER on 26 July 2017
25 Jul 2017 600 Appointment of a voluntary liquidator
25 Jul 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-07-07
12 Jan 2017 CS01 Confirmation statement made on 15 December 2016 with updates
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
02 Mar 2016 AR01 Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 20,001
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
09 Jan 2015 AR01 Annual return made up to 15 December 2014 with full list of shareholders
Statement of capital on 2015-01-09
  • GBP 20,001
26 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
19 Dec 2013 AR01 Annual return made up to 15 December 2013 with full list of shareholders
Statement of capital on 2013-12-19
  • GBP 20,001
28 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
10 Jan 2013 AR01 Annual return made up to 15 December 2012 with full list of shareholders
10 Jan 2013 CH01 Director's details changed for Mr John Charles Corry Ferguson on 1 January 2013
27 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
07 Feb 2012 AR01 Annual return made up to 15 December 2011 with full list of shareholders
29 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
15 Sep 2011 TM01 Termination of appointment of Hans Troedsson as a director
02 Mar 2011 AR01 Annual return made up to 15 December 2010 with full list of shareholders