Advanced company searchLink opens in new window

AD-HOC WINE BARS LIMITED

Company number 07934108

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)
25 Feb 2022 GAZ2 Final Gazette dissolved following liquidation
25 Nov 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
07 Dec 2020 LIQ03 Liquidators' statement of receipts and payments to 26 September 2020
22 Jan 2020 AD01 Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ to 6th Floor 2 London Wall Place London EC2Y 5AU on 22 January 2020
22 Oct 2019 LIQ03 Liquidators' statement of receipts and payments to 26 September 2019
12 Dec 2018 LIQ03 Liquidators' statement of receipts and payments to 26 September 2018
30 Oct 2017 AD01 Registered office address changed from C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF England to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 30 October 2017
23 Oct 2017 LIQ02 Statement of affairs
23 Oct 2017 600 Appointment of a voluntary liquidator
23 Oct 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-09-27
19 Apr 2017 TM01 Termination of appointment of Robert Leroy Sedgwick as a director on 19 April 2017
08 Mar 2017 CS01 Confirmation statement made on 2 February 2017 with updates
10 Nov 2016 AA Total exemption small company accounts made up to 28 February 2016
18 Jul 2016 AP01 Appointment of Mr Jason Christopher Todd as a director on 18 July 2016
15 Jul 2016 AP01 Appointment of Mr Robert Sedgwick as a director on 15 July 2016
15 Jul 2016 TM01 Termination of appointment of Philip Clark as a director on 15 July 2016
12 Jul 2016 TM01 Termination of appointment of Mathew Norris as a director on 4 July 2016
01 Mar 2016 AR01 Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 30,100
23 Feb 2016 AP01 Appointment of Mr Peter Button as a director on 1 January 2016
29 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
15 Jun 2015 AD01 Registered office address changed from Clearwater House 4-7 Manchester Street London W1U 3AE to C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF on 15 June 2015
09 Apr 2015 AR01 Annual return made up to 2 February 2015 with full list of shareholders
Statement of capital on 2015-04-09
  • GBP 30,100
25 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
24 Apr 2014 SH01 Statement of capital following an allotment of shares on 28 February 2014
  • GBP 30,100
15 Apr 2014 AR01 Annual return made up to 2 February 2014 with full list of shareholders