Advanced company searchLink opens in new window

CULT & BOUTIQUE WINES LIMITED

Company number 06355869

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)
25 Aug 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
12 May 2015 GAZ1(A) First Gazette notice for voluntary strike-off
23 Oct 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
23 Sep 2014 GAZ1 First Gazette notice for compulsory strike-off
06 Mar 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
21 Jan 2014 GAZ1 First Gazette notice for compulsory strike-off
24 Apr 2012 AD01 Registered office address changed from Pacific House 382 Kenton Road Harrow Middlesex HA3 8DP United Kingdom on 24 April 2012
25 Aug 2011 AR01 Annual return made up to 25 August 2011 with full list of shareholders
Statement of capital on 2011-08-25
  • GBP 5,000
30 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010
25 May 2011 AD01 Registered office address changed from Unit 14 Free Trade House Lowther Road Stanmore Middlesex HA7 1EP United Kingdom on 25 May 2011
20 May 2011 TM01 Termination of appointment of Arlene King as a director
01 Dec 2010 AR01 Annual return made up to 30 August 2009 with full list of shareholders
01 Dec 2010 AR01 Annual return made up to 30 August 2008. List of shareholders has changed
18 Nov 2010 AR01 Annual return made up to 30 August 2010 with full list of shareholders
08 Nov 2010 CH01 Director's details changed for Mr Enzo Giannotta on 3 November 2010
14 Sep 2010 AD01 Registered office address changed from 11 George Street West Luton Bedfordshire LU1 2BJ on 14 September 2010
31 May 2010 AA Total exemption small company accounts made up to 30 September 2009
31 May 2010 AA01 Previous accounting period extended from 31 August 2009 to 30 September 2009
25 Nov 2009 AR01 Annual return made up to 30 August 2009 with full list of shareholders
30 Jun 2009 AA Total exemption small company accounts made up to 31 August 2008
31 Mar 2009 363a Return made up to 30/08/08; full list of members
09 Feb 2009 288b Appointment terminated secretary jiten shah
07 Feb 2009 287 Registered office changed on 07/02/2009 from 1 woodford place wembley middlesex HA9 8TE
26 Sep 2008 288a Director appointed mr enzo giannotta
26 Sep 2008 288a Director appointed ms arlene anne-marie king