Advanced company searchLink opens in new window

OVATION WINES & SPIRITS LTD

Company number 07324307

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)
12 Nov 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Sep 2019 SOAS(A) Voluntary strike-off action has been suspended
27 Aug 2019 GAZ1(A) First Gazette notice for voluntary strike-off
19 Aug 2019 DS01 Application to strike the company off the register
13 Aug 2019 AA Micro company accounts made up to 28 July 2019
31 Jan 2019 AA Micro company accounts made up to 28 July 2018
31 Jan 2019 AA Micro company accounts made up to 28 July 2017
23 Jul 2018 CS01 Confirmation statement made on 23 July 2018 with updates
24 Apr 2018 AA01 Previous accounting period shortened from 29 July 2017 to 28 July 2017
07 Mar 2018 AD01 Registered office address changed from 50 Bridge Street Morpeth Northumberland NE61 1NL to 87 Station Road Ashington Northumberland NE63 8RS on 7 March 2018
21 Feb 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-02-20
24 Jul 2017 CS01 Confirmation statement made on 23 July 2017 with updates
15 Jul 2017 DISS40 Compulsory strike-off action has been discontinued
14 Jul 2017 AA Micro company accounts made up to 29 July 2016
04 Jul 2017 GAZ1 First Gazette notice for compulsory strike-off
26 Jul 2016 CS01 Confirmation statement made on 23 July 2016 with updates
26 Apr 2016 AA Total exemption small company accounts made up to 29 July 2015
28 Jul 2015 AA Total exemption small company accounts made up to 29 July 2014
23 Jul 2015 AR01 Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100
29 Apr 2015 AA01 Previous accounting period shortened from 30 July 2014 to 29 July 2014
11 Aug 2014 AR01 Annual return made up to 23 July 2014 with full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
11 Aug 2014 CH01 Director's details changed for Mr Patrick Arthur Eyres on 1 June 2014
28 Jul 2014 AA Total exemption small company accounts made up to 30 July 2013
28 Apr 2014 AA01 Previous accounting period shortened from 31 July 2013 to 30 July 2013
04 Sep 2013 AR01 Annual return made up to 23 July 2013 with full list of shareholders
Statement of capital on 2013-09-04
  • GBP 100