Advanced company searchLink opens in new window

GLOBAL FOOD & WINE RETAIL LTD

Company number 11900189

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)
30 May 2025 DISS16(SOAS) Compulsory strike-off action has been suspended
20 May 2025 GAZ1 First Gazette notice for compulsory strike-off
30 Dec 2024 AA Micro company accounts made up to 31 March 2024
28 Mar 2024 CS01 Confirmation statement made on 27 February 2024 with no updates
31 Dec 2023 AA Micro company accounts made up to 31 March 2023
21 Apr 2023 CS01 Confirmation statement made on 27 February 2023 with no updates
18 Feb 2023 AA Micro company accounts made up to 31 March 2022
22 Mar 2022 MR01 Registration of charge 119001890001, created on 16 March 2022
17 Mar 2022 DISS40 Compulsory strike-off action has been discontinued
16 Mar 2022 CS01 Confirmation statement made on 27 February 2022 with no updates
16 Mar 2022 AA Micro company accounts made up to 31 March 2021
08 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
09 May 2021 AA Micro company accounts made up to 31 March 2020
24 Apr 2021 CS01 Confirmation statement made on 27 February 2021 with updates
09 Jul 2020 AD01 Registered office address changed from Global Food & Wine 49 Global Food & Wine, 49 London Road London SW17 9JR England to No 49 London Road London SW17 9JR on 9 July 2020
27 Feb 2020 CS01 Confirmation statement made on 27 February 2020 with updates
27 Feb 2020 PSC07 Cessation of Robin Engutsamy as a person with significant control on 27 February 2020
13 Feb 2020 AP01 Appointment of Mr Thavakumar Sabaratnam as a director on 12 February 2020
12 Feb 2020 PSC01 Notification of Thavakumar Sabaratnam as a person with significant control on 12 January 2020
12 Feb 2020 TM01 Termination of appointment of Robin Engutsamy as a director on 12 January 2020
12 Feb 2020 TM02 Termination of appointment of Robin Engutsamy as a secretary on 12 January 2020
12 Feb 2020 TM01 Termination of appointment of Selvin Engutsamy as a director on 12 January 2020
12 Feb 2020 AD01 Registered office address changed from 13 Limpsfield Avenue Thornton Heath Surrey CR7 6BG United Kingdom to Global Food & Wine 49 Global Food & Wine, 49 London Road London SW17 9JR on 12 February 2020
22 Mar 2019 NEWINC Incorporation
Statement of capital on 2019-03-22
  • GBP 100,000