AD-HOC WINE BARS LIMITED

Company Documents

DateDescription
25/02/2225 February 2022 Final Gazette dissolved following liquidation

View Document

25/02/2225 February 2022 Final Gazette dissolved following liquidation

View Document

25/11/2125 November 2021 Return of final meeting in a creditors' voluntary winding up

View Document

12/12/1812 December 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 26/09/2018:LIQ. CASE NO.1

View Document

30/10/1730 October 2017 REGISTERED OFFICE CHANGED ON 30/10/2017 FROM C/O LEIGH SAXTON GREEN LLP MUTUAL HOUSE 70 CONDUIT STREET LONDON W1S 2GF ENGLAND

View Document

23/10/1723 October 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

23/10/1723 October 2017 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

23/10/1723 October 2017 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

19/04/1719 April 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT SEDGWICK

View Document

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES

View Document

10/11/1610 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

18/07/1618 July 2016 DIRECTOR APPOINTED MR JASON CHRISTOPHER TODD

View Document

15/07/1615 July 2016 APPOINTMENT TERMINATED, DIRECTOR PHILIP CLARK

View Document

15/07/1615 July 2016 DIRECTOR APPOINTED MR ROBERT SEDGWICK

View Document

12/07/1612 July 2016 APPOINTMENT TERMINATED, DIRECTOR MATHEW NORRIS

View Document

01/03/161 March 2016 Annual return made up to 2 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

23/02/1623 February 2016 DIRECTOR APPOINTED MR PETER BUTTON

View Document

29/11/1529 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

15/06/1515 June 2015 REGISTERED OFFICE CHANGED ON 15/06/2015 FROM CLEARWATER HOUSE 4-7 MANCHESTER STREET LONDON W1U 3AE

View Document

09/04/159 April 2015 Annual return made up to 2 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

25/11/1425 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

24/04/1424 April 2014 28/02/14 STATEMENT OF CAPITAL GBP 30100

View Document

15/04/1415 April 2014 Annual return made up to 2 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

01/11/131 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

26/04/1326 April 2013 Annual return made up to 2 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

21/09/1221 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

02/05/122 May 2012 DIRECTOR APPOINTED PHILIP CLARK

View Document

02/02/122 February 2012 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