HARE WINES LIMITED

Company Documents

DateDescription
02/10/242 October 2024 Resolutions

View Document

02/10/242 October 2024 Appointment of a voluntary liquidator

View Document

01/10/241 October 2024 Statement of affairs

View Document

23/08/2423 August 2024 Registered office address changed from 22 Rigg Approach Leyton London E10 7QN United Kingdom to Suite 501 Unit 2 94a Wycliffe Road Northampton NN1 5JF on 2024-08-23

View Document

05/12/235 December 2023 Cessation of Kulwant Singh Hare as a person with significant control on 2023-12-05

View Document

05/12/235 December 2023 Confirmation statement made on 2023-12-05 with updates

View Document

05/12/235 December 2023 Notification of Jasdip Hare as a person with significant control on 2023-12-05

View Document

13/11/2313 November 2023 Total exemption full accounts made up to 2023-04-30

View Document

24/04/2324 April 2023 Confirmation statement made on 2023-04-24 with no updates

View Document

17/01/2317 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

19/01/2219 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 24/04/19, NO UPDATES

View Document

13/11/1813 November 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 24/04/18, NO UPDATES

View Document

06/12/176 December 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

24/08/1724 August 2017 DIRECTOR APPOINTED MR JASDIP SINGH HARE

View Document

24/08/1724 August 2017 APPOINTMENT TERMINATED, DIRECTOR LUKASZ KOSIOREK

View Document

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES

View Document

17/09/1617 September 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

04/05/164 May 2016 Annual return made up to 7 April 2016 with full list of shareholders

View Document

25/11/1525 November 2015 REGISTRATION OF A CHARGE/CO EXTEND / CHARGE CODE 089808510001

View Document

17/09/1517 September 2015 DIRECTOR APPOINTED MR LUKASZ KOSIOREK

View Document

08/09/158 September 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/06/1530 June 2015 APPOINTMENT TERMINATED, DIRECTOR JAGTAR CHATHA

View Document

26/06/1526 June 2015 DIRECTOR APPOINTED MRS AGNIESZKA KOSIOREK

View Document

26/06/1526 June 2015 APPOINTMENT TERMINATED, DIRECTOR JAGTAR CHATHA

View Document

05/05/155 May 2015 Annual return made up to 7 April 2015 with full list of shareholders

View Document

27/03/1527 March 2015 REGISTERED OFFICE CHANGED ON 27/03/2015 FROM 22 (REAR OF) RIGG APPROACH LEYTON LONDON E10 7QN UNITED KINGDOM

View Document

02/01/152 January 2015 DIRECTOR APPOINTED MR JAGTAR SINGH CHATHA

View Document

02/01/152 January 2015 APPOINTMENT TERMINATED, DIRECTOR KULWANT HARE

View Document

07/04/147 April 2014 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