Advanced company searchLink opens in new window

EFG WINES LIMITED

Company number 06846296

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 Aug 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Jun 2019 GAZ1(A) First Gazette notice for voluntary strike-off
23 May 2019 DS01 Application to strike the company off the register
16 Apr 2019 CS01 Confirmation statement made on 13 March 2019 with updates
15 Mar 2018 CS01 Confirmation statement made on 13 March 2018 with updates
06 Mar 2018 CH01 Director's details changed for Frèderic Jean-Michel Brugues on 14 March 2017
14 Feb 2018 AA Total exemption full accounts made up to 31 December 2017
09 Feb 2018 AA01 Previous accounting period shortened from 31 March 2018 to 31 December 2017
23 Jan 2018 SH19 Statement of capital on 23 January 2018
  • GBP 1,917
11 Jan 2018 SH20 Statement by Directors
11 Jan 2018 CAP-SS Solvency Statement dated 23/12/17
11 Jan 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share prem a/c 23/12/2017
19 Dec 2017 AD01 Registered office address changed from 21 Warriner Gardens London SW11 4EA to 4 Stirling House Sunderland Quay Culpeper Close Medway City Estate Rochester Kent ME2 4HN on 19 December 2017
25 Sep 2017 AA Total exemption full accounts made up to 31 March 2017
20 Apr 2017 CS01 Confirmation statement made on 13 March 2017 with updates
19 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
18 Apr 2016 AR01 Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1,917
14 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
27 Apr 2015 AR01 Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1,917
12 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
26 Nov 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 13 March 2014
23 Apr 2014 AR01 Annual return made up to 13 March 2014 with full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1,917

Statement of capital on 2014-11-26
  • GBP 1,917
23 Apr 2014 TM01 Termination of appointment of Gèrard Rinner as a director
19 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
19 Mar 2013 AR01 Annual return made up to 13 March 2013 with full list of shareholders