CANARY GIN & WINE BAR LIMITED
Company Documents
| Date | Description |
|---|---|
| 15/09/2515 September 2025 New | Accounts for a dormant company made up to 2018-05-31 |
| 15/07/2515 July 2025 | Voluntary strike-off action has been suspended |
| 27/05/2527 May 2025 | First Gazette notice for voluntary strike-off |
| 27/05/2527 May 2025 | First Gazette notice for voluntary strike-off |
| 15/05/2515 May 2025 | Application to strike the company off the register |
| 17/04/2517 April 2025 | Appointment of Mr Harald Eric Bret as a director on 2024-02-01 |
| 16/04/2516 April 2025 | Notification of Rowan Meacock as a person with significant control on 2024-02-01 |
| 15/04/2515 April 2025 | Appointment of Mr Rowan Meacock as a director on 2024-02-01 |
| 15/04/2515 April 2025 | Cessation of Peter Meacock as a person with significant control on 2024-02-01 |
| 15/04/2515 April 2025 | Notification of Thomas Meacock as a person with significant control on 2024-02-01 |
| 15/04/2515 April 2025 | Appointment of Mr Thomas Meacock as a director on 2024-02-01 |
| 11/04/2511 April 2025 | Termination of appointment of Peter Meacock as a director on 2024-02-01 |
| 24/07/1824 July 2018 | FIRST GAZETTE |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 28/02/1828 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 09/05/179 May 2017 | CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES |
| 28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
| 29/06/1629 June 2016 | Annual return made up to 3 May 2016 with full list of shareholders |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
| 25/06/1525 June 2015 | Annual return made up to 3 May 2015 with full list of shareholders |
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
| 20/03/1520 March 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 080560540001 |
| 17/09/1417 September 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
| 16/07/1416 July 2014 | Annual return made up to 3 May 2014 with full list of shareholders |
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
| 27/11/1327 November 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
| 12/10/1312 October 2013 | DISS40 (DISS40(SOAD)) |
| 11/10/1311 October 2013 | DIRECTOR APPOINTED MR PETER MEACOCK |
| 11/10/1311 October 2013 | Annual return made up to 3 May 2013 with full list of shareholders |
| 11/10/1311 October 2013 | APPOINTMENT TERMINATED, DIRECTOR HARALD BRET |
| 27/08/1327 August 2013 | FIRST GAZETTE |
| 31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
| 28/12/1228 December 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR HARALD ERIC BRET / 20/11/2012 |
| 03/05/123 May 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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