CHALIE RICHARDS CRAFT WINES AND SPIRITS LIMITED

Company Documents

DateDescription
01/05/251 May 2025 Total exemption full accounts made up to 2024-06-30

View Document

15/02/2515 February 2025 Compulsory strike-off action has been discontinued

View Document

15/02/2515 February 2025 Compulsory strike-off action has been discontinued

View Document

13/02/2513 February 2025 Confirmation statement made on 2024-11-24 with no updates

View Document

11/02/2511 February 2025 First Gazette notice for compulsory strike-off

View Document

11/02/2511 February 2025 First Gazette notice for compulsory strike-off

View Document

26/09/2426 September 2024 Registered office address changed from 2 Spire Road Rushden NN10 0FN England to 3 Spire Road Rushden NN10 0FN on 2024-09-26

View Document

30/08/2430 August 2024 Registered office address changed from 1st Floor Tennyson House 159-165 Great Portland Street London W1W 5PA to 2 Spire Road Rushden NN10 0FN on 2024-08-30

View Document

24/04/2424 April 2024

View Document

27/03/2427 March 2024 Accounts for a dormant company made up to 2023-07-01

View Document

27/03/2427 March 2024

View Document

27/03/2427 March 2024

View Document

09/01/249 January 2024 Confirmation statement made on 2023-11-24 with no updates

View Document

15/08/2315 August 2023 Resolutions

View Document

15/08/2315 August 2023 Resolutions

View Document

15/08/2315 August 2023 Memorandum and Articles of Association

View Document

08/08/238 August 2023 Termination of appointment of Kevin Pillay as a director on 2023-07-25

View Document

08/04/238 April 2023 Accounts for a dormant company made up to 2022-07-07

View Document

15/03/2315 March 2023 Appointment of Mr John Hames Taig Kennedy as a director on 2023-03-06

View Document

11/01/2311 January 2023 Confirmation statement made on 2022-11-24 with no updates

View Document

02/12/222 December 2022 Change of details for Chalie Richards & Company Limited as a person with significant control on 2022-11-30

View Document

02/11/222 November 2022 Termination of appointment of Stewart Andrew Hainsworth as a director on 2022-10-31

View Document

05/04/225 April 2022 Registered office address changed from Unit H Field Way Greenford UB6 8UN England to 1st Floor Tennyson House 159-165 Great Portland Street London W1W 5PA on 2022-04-05

View Document

16/02/2216 February 2022 Appointment of Mr John Hames Taig Kennedy as a director on 2022-01-31

View Document

16/02/2216 February 2022 Termination of appointment of Alan William Robinson as a director on 2022-01-31

View Document

09/12/219 December 2021 Register inspection address has been changed to 1st Floor Tennyson House 159-165 Great Portland Street London W1W 5PA

View Document

09/12/219 December 2021 Register(s) moved to registered inspection location 1st Floor Tennyson House 159-165 Great Portland Street London W1W 5PA

View Document

08/12/218 December 2021 Confirmation statement made on 2021-11-24 with no updates

View Document

31/03/2031 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/06/19

View Document

25/11/1925 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 104968510001

View Document

25/11/1925 November 2019 CONFIRMATION STATEMENT MADE ON 24/11/19, NO UPDATES

View Document

12/03/1912 March 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/06/18

View Document

12/03/1912 March 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/18

View Document

12/03/1912 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

12/03/1912 March 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/06/18

View Document

05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 24/11/18, NO UPDATES

View Document

06/04/186 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/07/17

View Document

24/11/1724 November 2017 CONFIRMATION STATEMENT MADE ON 24/11/17, NO UPDATES

View Document

04/04/174 April 2017 APPOINTMENT TERMINATED, SECRETARY NIKKI FERGUSON

View Document

13/12/1613 December 2016 COMPANY NAME CHANGED CHALIE RICHARDS CRAFT WINE AND SPIRITS LIMITED CERTIFICATE ISSUED ON 13/12/16

View Document

30/11/1630 November 2016 CURRSHO FROM 30/11/2017 TO 30/06/2017

View Document

25/11/1625 November 2016 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