Advanced company searchLink opens in new window

MUST WINE BAR HARPENDEN LIMITED

Company number 11054611

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)
13 Apr 2022 GAZ2 Final Gazette dissolved following liquidation
13 Jan 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
04 Nov 2021 LIQ03 Liquidators' statement of receipts and payments to 7 September 2021
21 Sep 2020 LIQ02 Statement of affairs
21 Sep 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-09-08
21 Sep 2020 600 Appointment of a voluntary liquidator
05 Feb 2020 AD01 Registered office address changed from 5 Great Leys Court Beningfield Drive St Albans Herts AL2 1GJ United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 5 February 2020
05 Feb 2020 AD01 Registered office address changed from 71-75 Shelton Street London WC2H 9JQ England to 5 Great Leys Court Beningfield Drive St Albans Herts AL2 1GJ on 5 February 2020
14 Nov 2019 CS01 Confirmation statement made on 7 November 2019 with no updates
11 Nov 2019 CH01 Director's details changed for Mr Michael Edward Nuttall on 1 November 2019
08 Nov 2019 AD01 Registered office address changed from 5 Great Leys Court Beningfield Drive London Colney St. Albans AL2 1GJ England to 71-75 Shelton Street London WC2H 9JQ on 8 November 2019
08 Nov 2019 CH01 Director's details changed for Mr Michael Edward Nuttall on 1 November 2019
08 Nov 2019 AD01 Registered office address changed from 71-75 Shelton Street London WC2H 9JQ England to 5 Great Leys Court Beningfield Drive London Colney St. Albans AL2 1GJ on 8 November 2019
08 Nov 2019 TM01 Termination of appointment of Clive Andrew Riding as a director on 6 November 2019
19 Aug 2019 AA Micro company accounts made up to 30 November 2018
08 Feb 2019 AP01 Appointment of Mr Clive Andrew Riding as a director on 26 January 2019
30 Jan 2019 DISS40 Compulsory strike-off action has been discontinued
29 Jan 2019 GAZ1 First Gazette notice for compulsory strike-off
24 Jan 2019 CS01 Confirmation statement made on 7 November 2018 with updates
23 Jan 2019 AD01 Registered office address changed from 5 Summerhill Court Avenue Road St Albans AL1 3PX United Kingdom to 71 - 75 Shelton Street London WC2H 9JQ on 23 January 2019
21 Jan 2019 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 5 Summerhill Court Avenue Road St Albans AL1 3PX on 21 January 2019
21 Jan 2019 CH01 Director's details changed for Mr Michael Edward Nuttall on 21 January 2019
21 Jan 2019 CH01 Director's details changed for Mr Michael Edward Nuttall on 21 January 2019
18 Dec 2018 SH01 Statement of capital following an allotment of shares on 4 December 2018
  • GBP 1,000.00
18 Dec 2018 SH02 Sub-division of shares on 4 December 2018