Advanced company searchLink opens in new window

JOSH'S WINE LIST LTD

Company number 11842640

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 Feb 2024 LIQ03 Liquidators' statement of receipts and payments to 30 November 2023
11 Jul 2023 LIQ10 Removal of liquidator by court order
30 Jun 2023 600 Appointment of a voluntary liquidator
11 Apr 2023 AD01 Registered office address changed from Third Floor 112 Clerkenwell Road London EC1M 5SA to 58 Leman Street London E1 8EU on 11 April 2023
03 Feb 2023 LIQ03 Liquidators' statement of receipts and payments to 30 November 2022
20 Dec 2021 NDISC Notice to Registrar of Companies of Notice of disclaimer
14 Dec 2021 AD01 Registered office address changed from Unit 7, Camberwell Trading Estate Denmark Road London SE5 9LB England to Third Floor 112 Clerkenwell Road London EC1M 5SA on 14 December 2021
14 Dec 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-12-01
14 Dec 2021 LIQ02 Statement of affairs
13 Dec 2021 600 Appointment of a voluntary liquidator
27 May 2021 AA Micro company accounts made up to 28 February 2021
04 May 2021 SH01 Statement of capital following an allotment of shares on 15 April 2021
  • GBP 1.765355
22 Mar 2021 CS01 Confirmation statement made on 21 February 2021 with updates
20 Mar 2021 SH01 Statement of capital following an allotment of shares on 22 February 2021
  • GBP 1.758582
16 Mar 2021 AD01 Registered office address changed from 3 Walmer Castle Court 102 Peckham Road London SE15 5BE United Kingdom to Unit 7, Camberwell Trading Estate Denmark Road London SE5 9LB on 16 March 2021
25 Feb 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Feb 2021 MA Memorandum and Articles of Association
09 Dec 2020 SH01 Statement of capital following an allotment of shares on 30 November 2020
  • GBP 1.622156
26 Nov 2020 AA Micro company accounts made up to 29 February 2020
26 Nov 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Nov 2020 MA Memorandum and Articles of Association
24 Nov 2020 PSC04 Change of details for Mr Joshua Henry Yan Lachkovic as a person with significant control on 23 November 2020
24 Nov 2020 TM01 Termination of appointment of Lily Ackerman as a director on 23 November 2020
24 Nov 2020 AP01 Appointment of Mr Peter John Sigrist as a director on 23 November 2020
24 Nov 2020 AP02 Appointment of Haatch Ventures Directors Limited as a director on 23 November 2020