CANARY GIN & WINE BAR LIMITED

Company Documents

DateDescription
15/09/2515 September 2025 NewAccounts for a dormant company made up to 2018-05-31

View Document

15/07/2515 July 2025 Voluntary strike-off action has been suspended

View Document

27/05/2527 May 2025 First Gazette notice for voluntary strike-off

View Document

27/05/2527 May 2025 First Gazette notice for voluntary strike-off

View Document

15/05/2515 May 2025 Application to strike the company off the register

View Document

17/04/2517 April 2025 Appointment of Mr Harald Eric Bret as a director on 2024-02-01

View Document

16/04/2516 April 2025 Notification of Rowan Meacock as a person with significant control on 2024-02-01

View Document

15/04/2515 April 2025 Appointment of Mr Rowan Meacock as a director on 2024-02-01

View Document

15/04/2515 April 2025 Cessation of Peter Meacock as a person with significant control on 2024-02-01

View Document

15/04/2515 April 2025 Notification of Thomas Meacock as a person with significant control on 2024-02-01

View Document

15/04/2515 April 2025 Appointment of Mr Thomas Meacock as a director on 2024-02-01

View Document

11/04/2511 April 2025 Termination of appointment of Peter Meacock as a director on 2024-02-01

View Document

24/07/1824 July 2018 FIRST GAZETTE

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

28/02/1828 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

29/06/1629 June 2016 Annual return made up to 3 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

25/06/1525 June 2015 Annual return made up to 3 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

20/03/1520 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 080560540001

View Document

17/09/1417 September 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

16/07/1416 July 2014 Annual return made up to 3 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

27/11/1327 November 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

12/10/1312 October 2013 DISS40 (DISS40(SOAD))

View Document

11/10/1311 October 2013 DIRECTOR APPOINTED MR PETER MEACOCK

View Document

11/10/1311 October 2013 Annual return made up to 3 May 2013 with full list of shareholders

View Document

11/10/1311 October 2013 APPOINTMENT TERMINATED, DIRECTOR HARALD BRET

View Document

27/08/1327 August 2013 FIRST GAZETTE

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

28/12/1228 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR HARALD ERIC BRET / 20/11/2012

View Document

03/05/123 May 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company