Advanced company searchLink opens in new window

CW FOOD & WINE LIMITED

Company number 12205009

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)
16 May 2024 CS01 Confirmation statement made on 11 March 2024 with updates
12 Mar 2024 AD01 Registered office address changed from C/O Galaxy Real Estate 1-3 Uxbridge Road Hayes UB4 0JN England to Second Floor 150 Fleet Street London EC4A 2DQ on 12 March 2024
12 Mar 2024 PSC01 Notification of Minesh Patel as a person with significant control on 11 March 2024
12 Mar 2024 AP01 Appointment of Mr Minesh Patel as a director on 11 March 2024
11 Mar 2024 PSC07 Cessation of Paramjit Singh Grover as a person with significant control on 11 March 2024
11 Mar 2024 TM01 Termination of appointment of Paramjit Singh Grover as a director on 11 March 2024
20 Oct 2023 CS01 Confirmation statement made on 12 September 2023 with no updates
29 Sep 2023 AA Micro company accounts made up to 29 September 2022
29 Sep 2023 CH01 Director's details changed for Mr Paramjit Singh Grover on 29 September 2023
29 Sep 2023 AD01 Registered office address changed from C/O Galaxy Real Eastate 1-3 Uxbridge Road Hayes UB4 0JN England to C/O Galaxy Real Estate 1-3 Uxbridge Road Hayes UB4 0JN on 29 September 2023
29 Sep 2023 AD01 Registered office address changed from 7 Shaftesbury Avenue Southall UB2 4HQ United Kingdom to C/O Galaxy Real Eastate 1-3 Uxbridge Road Hayes UB4 0JN on 29 September 2023
29 Jun 2023 AA01 Previous accounting period shortened from 30 September 2022 to 29 September 2022
18 Oct 2022 CS01 Confirmation statement made on 12 September 2022 with updates
18 Oct 2022 AD01 Registered office address changed from 8 Main Parade Chorleywood Rickmansworth WD3 5RB England to 7 Shaftesbury Avenue Southall UB2 4HQ on 18 October 2022
18 Jan 2022 AA Micro company accounts made up to 30 September 2021
12 Jan 2022 PSC07 Cessation of Charan Singh Ahuja as a person with significant control on 12 January 2022
12 Jan 2022 PSC01 Notification of Paramjit Singh Grover as a person with significant control on 12 January 2022
12 Jan 2022 PSC07 Cessation of Paramjit Singh Grover as a person with significant control on 12 January 2022
12 Jan 2022 TM01 Termination of appointment of Charan Singh Ahuja as a director on 12 January 2022
04 Dec 2021 DISS40 Compulsory strike-off action has been discontinued
03 Dec 2021 CS01 Confirmation statement made on 12 September 2021 with no updates
30 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
05 Jul 2021 AA Micro company accounts made up to 30 September 2020
03 Nov 2020 CS01 Confirmation statement made on 12 September 2020 with no updates
17 Aug 2020 AD01 Registered office address changed from Unit 6 Hounslow Business Park Alice Way Hounslow Middlesex TW3 3UD England to 8 Main Parade Chorleywood Rickmansworth WD3 5RB on 17 August 2020