HUNTSMAN WINE EIS LIMITED

Company Documents

DateDescription
05/12/245 December 2024 Progress report in a winding up by the court

View Document

16/04/2416 April 2024 Notice of removal of liquidator by court

View Document

15/04/2415 April 2024 Appointment of a liquidator

View Document

27/10/2327 October 2023 Appointment of a liquidator

View Document

17/10/2317 October 2023 Registered office address changed from 15 Clifford Street London W1S 4JY to 25 Farringdon Street London EC4A 4AB on 2023-10-17

View Document

14/07/2314 July 2023 Order of court to wind up

View Document

23/05/2323 May 2023 Termination of appointment of Kin Company Secretarial Limited as a secretary on 2023-05-23

View Document

31/10/2231 October 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

25/10/2225 October 2022 Confirmation statement made on 2022-09-14 with updates

View Document

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

View Accounts

09/12/219 December 2021 Unaudited abridged accounts made up to 2019-12-31

View Document

09/12/219 December 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

19/10/2119 October 2021 Confirmation statement made on 2021-09-14 with no updates

View Document

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

View Accounts

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

View Accounts

16/06/1516 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

11/03/1511 March 2015 CORPORATE SECRETARY APPOINTED DERRINGTONS LIMITED

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RODNEY BIRRELL / 25/09/2014

View Document

30/09/1430 September 2014 Annual return made up to 16 September 2014 with full list of shareholders

View Document

29/09/1429 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RODNEY PETER DONALD BIRRELL / 25/09/2014

View Document

04/09/144 September 2014 ADOPT ARTICLES 12/08/2014

View Document

04/09/144 September 2014 SUB-DIVISION
12/08/14

View Document

05/12/135 December 2013 CURREXT FROM 30/09/2014 TO 31/12/2014

View Document

05/12/135 December 2013 APPOINTMENT TERMINATED, DIRECTOR SHARON AYRES

View Document

05/12/135 December 2013 DIRECTOR APPOINTED MR RODNEY BIRRELL

View Document

05/12/135 December 2013 DIRECTOR APPOINTED MR ANDREW DELLA CASA

View Document

05/12/135 December 2013 REGISTERED OFFICE CHANGED ON 05/12/2013 FROM
55 COLMORE ROW
BIRMINGHAM
WEST MIDLANDS
B3 2AS
UNITED KINGDOM

View Document

16/09/1316 September 2013 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES 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