Advanced company searchLink opens in new window

EUROPEAN FOOD & WINES(LIVERPOOL) LTD

Company number 12139475

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
11 Nov 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
31 Oct 2023 GAZ1 First Gazette notice for compulsory strike-off
28 Dec 2022 CS01 Confirmation statement made on 14 December 2022 with no updates
29 May 2022 AA Micro company accounts made up to 31 August 2021
24 Mar 2022 DISS40 Compulsory strike-off action has been discontinued
23 Mar 2022 CS01 Confirmation statement made on 14 December 2021 with no updates
17 Mar 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
28 Dec 2021 PSC01 Notification of Rahand Mahmud as a person with significant control on 5 August 2019
09 Nov 2021 AP01 Appointment of Mr Rahand Mahmud as a director on 9 November 2021
09 Nov 2021 TM01 Termination of appointment of Faizal Kantharia as a director on 9 November 2021
09 Nov 2021 PSC07 Cessation of Faizal Kantharia as a person with significant control on 9 November 2021
02 Nov 2021 PSC01 Notification of Faizal Kantharia as a person with significant control on 2 November 2021
02 Nov 2021 PSC09 Withdrawal of a person with significant control statement on 2 November 2021
01 Nov 2021 AP01 Appointment of Mr Faizal Kantharia as a director on 1 November 2021
01 Nov 2021 TM01 Termination of appointment of Rahand Mahmud as a director on 1 November 2021
05 May 2021 AA Micro company accounts made up to 31 August 2020
15 Dec 2020 DISS40 Compulsory strike-off action has been discontinued
14 Dec 2020 CS01 Confirmation statement made on 14 December 2020 with no updates
14 Dec 2020 CS01 Confirmation statement made on 4 August 2020 with no updates
01 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
05 Aug 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-08-05
  • GBP 100