Advanced company searchLink opens in new window

THE ESCARGOT WINE COMPANY LIMITED

Company number 08282560

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)
10 Dec 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Sep 2019 GAZ1(A) First Gazette notice for voluntary strike-off
16 Sep 2019 DS01 Application to strike the company off the register
12 Nov 2018 CS01 Confirmation statement made on 6 November 2018 with updates
30 Aug 2018 AA Micro company accounts made up to 30 November 2017
15 Nov 2017 PSC09 Withdrawal of a person with significant control statement on 15 November 2017
13 Nov 2017 CS01 Confirmation statement made on 6 November 2017 with updates
10 Nov 2017 PSC01 Notification of James Sebastian Ryland as a person with significant control on 6 April 2016
10 Nov 2017 CH01 Director's details changed for Mr James Sebastian Ryland on 30 September 2016
23 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016
10 Nov 2016 CS01 Confirmation statement made on 6 November 2016 with updates
24 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
25 Nov 2015 AR01 Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 100
16 Oct 2015 TM01 Termination of appointment of Sophie Emily Ryland as a director on 1 May 2015
16 Oct 2015 TM01 Termination of appointment of Poppy Elouise Ryland as a director on 1 May 2015
26 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
12 Dec 2014 AR01 Annual return made up to 6 November 2014 with full list of shareholders
Statement of capital on 2014-12-12
  • GBP 100
04 Sep 2014 AA Total exemption small company accounts made up to 30 November 2013
20 Dec 2013 AR01 Annual return made up to 6 November 2013 with full list of shareholders
Statement of capital on 2013-12-20
  • GBP 100
27 Dec 2012 AP01 Appointment of Mr James Sebastian Ryland as a director
24 Dec 2012 AP01 Appointment of Ms Poppy Elouise Ryland as a director
23 Nov 2012 AP03 Appointment of Mrs Melanie Raie Ryland as a secretary
23 Nov 2012 AP01 Appointment of Ms Sophie Emily Ryland as a director
23 Nov 2012 TM01 Termination of appointment of James Ryland as a director
23 Nov 2012 TM02 Termination of appointment of James Ryland as a secretary