ETHICAL WINE AND SPIRITS LTD

Company Documents

DateDescription
30/04/2530 April 2025 Confirmation statement made on 2024-07-20 with no updates

View Document

05/03/255 March 2025 Compulsory strike-off action has been suspended

View Document

05/03/255 March 2025 Compulsory strike-off action has been suspended

View Document

31/12/2431 December 2024 First Gazette notice for compulsory strike-off

View Document

31/12/2431 December 2024 First Gazette notice for compulsory strike-off

View Document

21/11/2321 November 2023 Appointment of Mr Alexandre Koiransky as a director on 2023-07-20

View Document

21/11/2321 November 2023 Notification of Alexandre Koiransky as a person with significant control on 2023-07-20

View Document

21/11/2321 November 2023 Confirmation statement made on 2023-07-20 with updates

View Document

21/11/2321 November 2023 Confirmation statement made on 2023-06-24 with no updates

View Document

20/11/2320 November 2023 Termination of appointment of Paul Reynier Philippe Bungener as a director on 2023-07-20

View Document

20/11/2320 November 2023 Cessation of Paul Reynier Philippe Bungener as a person with significant control on 2023-07-20

View Document

16/09/2316 September 2023 Compulsory strike-off action has been discontinued

View Document

16/09/2316 September 2023 Compulsory strike-off action has been discontinued

View Document

15/09/2315 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

12/09/2312 September 2023 First Gazette notice for compulsory strike-off

View Document

12/09/2312 September 2023 First Gazette notice for compulsory strike-off

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

15/09/2215 September 2022 Registered office address changed to PO Box 4385, 12068617: Companies House Default Address, Cardiff, CF14 8LH on 2022-09-15

View Document

14/09/2214 September 2022 Compulsory strike-off action has been discontinued

View Document

14/09/2214 September 2022 Compulsory strike-off action has been discontinued

View Document

13/09/2213 September 2022 Confirmation statement made on 2022-06-24 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Compulsory strike-off action has been discontinued

View Document

30/09/2130 September 2021 Compulsory strike-off action has been discontinued

View Document

29/09/2129 September 2021 Confirmation statement made on 2021-06-24 with no updates

View Document

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

22/06/2122 June 2021 Change of details for Mr Paul Reynier Philippe Bungener as a person with significant control on 2021-06-22

View Document

22/06/2122 June 2021 Director's details changed for Mr Paul Reynier Philippe Bungener on 2021-06-22

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 24/06/20, WITH UPDATES

View Document

21/04/2021 April 2020 PREVSHO FROM 30/06/2020 TO 31/12/2019

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

25/06/1925 June 2019 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