Advanced company searchLink opens in new window

THAMES & BUND VINTNERS LIMITED

Company number 07988556

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
06 Feb 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Nov 2017 GAZ1(A) First Gazette notice for voluntary strike-off
14 Nov 2017 DS01 Application to strike the company off the register
16 Mar 2017 CS01 Confirmation statement made on 13 March 2017 with updates
20 Jan 2017 AD01 Registered office address changed from The White House 57-63 Church Road Wimbledon Village London SW19 5SB United Kingdom to Belmont 18J Brondesbury Park London London NW6 7BT on 20 January 2017
20 Jan 2017 TM02 Termination of appointment of London Law Secretarial Limited as a secretary on 20 January 2017
07 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
14 Mar 2016 AR01 Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1
18 Dec 2015 AD01 Registered office address changed from The Old Exchange 12 Compton Road Wimbledon London SW19 7QD to The White House 57-63 Church Road Wimbledon Village London SW19 5SB on 18 December 2015
14 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
21 Jul 2015 CH04 Secretary's details changed for London Law Secretarial Limited on 21 July 2015
28 Mar 2015 AR01 Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2015-03-28
  • GBP 1
29 Jan 2015 TM01 Termination of appointment of Su-Li Chan as a director on 16 January 2015
29 Jan 2015 AP01 Appointment of Rufus Alexander Beazley as a director on 29 January 2015
15 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
14 Mar 2014 AR01 Annual return made up to 13 March 2014 with full list of shareholders
Statement of capital on 2014-03-14
  • GBP 1
27 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
14 Mar 2013 AR01 Annual return made up to 13 March 2013 with full list of shareholders
13 Mar 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted