- Company Overview for CHAUDHARI WINE LTD (08996581)
- Filing history for CHAUDHARI WINE LTD (08996581)
- People for CHAUDHARI WINE LTD (08996581)
- More for CHAUDHARI WINE LTD (08996581)
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) |
---|---|---|---|
08 Apr 2024 | CS01 | Confirmation statement made on 8 April 2024 with no updates | |
10 Jan 2024 | AA | Micro company accounts made up to 30 June 2023 | |
14 Apr 2023 | CS01 | Confirmation statement made on 14 April 2023 with no updates | |
29 Mar 2023 | AA | Micro company accounts made up to 30 June 2022 | |
02 May 2022 | CS01 | Confirmation statement made on 14 April 2022 with no updates | |
28 Jan 2022 | CH01 | Director's details changed for Mr Maheshkumar Sardarabhai Chaudhari on 28 January 2022 | |
08 Oct 2021 | AA | Micro company accounts made up to 30 June 2021 | |
29 Apr 2021 | CS01 | Confirmation statement made on 14 April 2021 with no updates | |
03 Oct 2020 | AA | Micro company accounts made up to 30 June 2020 | |
17 Apr 2020 | CS01 | Confirmation statement made on 14 April 2020 with no updates | |
24 Jan 2020 | AA | Micro company accounts made up to 30 June 2019 | |
30 Apr 2019 | CS01 | Confirmation statement made on 14 April 2019 with no updates | |
30 Apr 2019 | AD01 | Registered office address changed from Suite 37/38 Marshall House 124 Middleton Road Morden Surrey SM4 6RW England to 12 Station Road Burgess Hill RH15 9DQ on 30 April 2019 | |
18 Mar 2019 | AA | Micro company accounts made up to 30 June 2018 | |
27 Jul 2018 | AA | Micro company accounts made up to 30 June 2017 | |
18 Apr 2018 | CS01 | Confirmation statement made on 14 April 2018 with no updates | |
28 Apr 2017 | CS01 | Confirmation statement made on 14 April 2017 with updates | |
31 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
27 Jan 2017 | AA01 | Previous accounting period extended from 30 April 2016 to 30 June 2016 | |
06 Aug 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Aug 2016 | AR01 |
Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-08-03
|
|
03 Aug 2016 | CH01 | Director's details changed for Mr Maheshkumar Sardarabhi Chaudhari on 2 August 2016 | |
02 Aug 2016 | AD01 | Registered office address changed from 12 Station Road Burgess Hill West Sussex RH15 9DQ to Suite 37/38 Marshall House 124 Middleton Road Morden Surrey SM4 6RW on 2 August 2016 | |
12 Jul 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 |