Advanced company searchLink opens in new window

GLOBAL WINES & SPIRITS CONSULTING LIMITED

Company number 08867316

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)
16 Apr 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
30 Jan 2024 GAZ1 First Gazette notice for compulsory strike-off
04 Jan 2023 CS01 Confirmation statement made on 23 December 2022 with no updates
27 Dec 2022 AA Total exemption full accounts made up to 28 February 2022
23 Dec 2021 AA Unaudited abridged accounts made up to 28 February 2021
23 Dec 2021 CS01 Confirmation statement made on 23 December 2021 with updates
22 Dec 2021 PSC04 Change of details for Mr Christophe Lucas as a person with significant control on 20 December 2021
22 Dec 2021 PSC07 Cessation of Carlo Radicati Di Primeglio as a person with significant control on 20 December 2021
28 Feb 2021 AA Unaudited abridged accounts made up to 29 February 2020
29 Jan 2021 CS01 Confirmation statement made on 29 January 2021 with no updates
31 Jan 2020 CS01 Confirmation statement made on 29 January 2020 with no updates
03 Dec 2019 AA Unaudited abridged accounts made up to 28 February 2019
30 Jan 2019 CS01 Confirmation statement made on 29 January 2019 with no updates
27 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
01 Aug 2018 CH01 Director's details changed for Christophe Lucas on 31 July 2018
31 Jul 2018 PSC04 Change of details for Mr Christophe Lucas as a person with significant control on 31 July 2018
31 Jul 2018 CH01 Director's details changed for Christophe Lucas on 31 July 2018
29 Jan 2018 CS01 Confirmation statement made on 29 January 2018 with no updates
27 Nov 2017 AA Unaudited abridged accounts made up to 28 February 2017
17 Feb 2017 CS01 Confirmation statement made on 29 January 2017 with updates
16 Dec 2016 CH01 Director's details changed for Christophe Lucas on 15 December 2016
28 Nov 2016 AA Total exemption small company accounts made up to 29 February 2016
02 Feb 2016 AR01 Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100
09 Dec 2015 CH01 Director's details changed for Christophe Lucas on 9 December 2015
09 Dec 2015 AD01 Registered office address changed from 5th Floor 9-10 Market Place London W1W 8AQ to 30 Binley Road Coventry CV3 1JA on 9 December 2015