- Company Overview for CATALAN WINES LTD (09095782)
- Filing history for CATALAN WINES LTD (09095782)
- People for CATALAN WINES LTD (09095782)
- More for CATALAN WINES LTD (09095782)
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) |
---|---|---|---|
21 Mar 2024 | AA | Micro company accounts made up to 30 June 2023 | |
17 Oct 2023 | CS01 | Confirmation statement made on 13 October 2023 with no updates | |
24 Mar 2023 | AA | Micro company accounts made up to 30 June 2022 | |
23 Mar 2023 | AD01 | Registered office address changed from 310/311 Vanilla Factory 39 Fleet Street Liverpool L1 4AR to Unit 17, Mersey House 140 Speke Road Garston Liverpool L19 2PH on 23 March 2023 | |
14 Oct 2022 | CS01 | Confirmation statement made on 13 October 2022 with no updates | |
21 Mar 2022 | AA | Micro company accounts made up to 30 June 2021 | |
03 Nov 2021 | CS01 | Confirmation statement made on 13 October 2021 with no updates | |
30 Jun 2021 | AA | Micro company accounts made up to 30 June 2020 | |
13 Nov 2020 | CS01 | Confirmation statement made on 13 October 2020 with no updates | |
30 Jun 2020 | AA | Micro company accounts made up to 30 June 2019 | |
21 Oct 2019 | CS01 | Confirmation statement made on 13 October 2019 with no updates | |
31 Mar 2019 | AA | Micro company accounts made up to 30 June 2018 | |
25 Oct 2018 | CS01 | Confirmation statement made on 13 October 2018 with no updates | |
31 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
18 Oct 2017 | CS01 | Confirmation statement made on 13 October 2017 with no updates | |
30 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
11 Jan 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Jan 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Jan 2017 | CS01 | Confirmation statement made on 13 October 2016 with updates | |
20 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
31 Dec 2015 | TM01 | Termination of appointment of Margaret Sanderson as a director on 14 December 2015 | |
19 Dec 2015 | AR01 |
Annual return made up to 13 October 2015 with full list of shareholders
Statement of capital on 2015-12-19
|
|
19 Dec 2015 | TM01 | Termination of appointment of Margaret Sanderson as a director on 14 December 2015 | |
03 Dec 2015 | RESOLUTIONS |
Resolutions
|
|
13 Oct 2014 | AR01 |
Annual return made up to 13 October 2014 with full list of shareholders
Statement of capital on 2014-10-13
|