CHAPTER 12 WINE BAR LIMITED

Company Documents

DateDescription
19/02/2519 February 2025 Liquidators' statement of receipts and payments to 2024-12-17

View Document

22/02/2422 February 2024 Liquidators' statement of receipts and payments to 2023-12-17

View Document

22/02/2322 February 2023 Liquidators' statement of receipts and payments to 2022-12-17

View Document

29/10/1929 October 2019 DISS40 (DISS40(SOAD))

View Document

28/10/1928 October 2019 CONFIRMATION STATEMENT MADE ON 02/08/19, NO UPDATES

View Document

22/10/1922 October 2019 FIRST GAZETTE

View Document

22/10/1922 October 2019 REGISTERED OFFICE CHANGED ON 22/10/2019 FROM 12 HIGH STREET HIGH STREET HAILSHAM BN27 1BJ ENGLAND

View Document

21/10/1921 October 2019 REGISTERED OFFICE CHANGED ON 21/10/2019 FROM SUITE 10 CORTLANDT GEORGE STREET HAILSHAM EAST SUSSEX BN27 1AE

View Document

28/12/1828 December 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 02/08/18, WITH UPDATES

View Document

02/08/182 August 2018 08/07/18 STATEMENT OF CAPITAL GBP 330

View Document

02/08/182 August 2018 CESSATION OF STEPHEN MCAULIFFE AS A PSC

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 27/04/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

12/01/1812 January 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES

View Document

27/01/1727 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

27/04/1627 April 2016 Annual return made up to 27 April 2016 with full list of shareholders

View Document

23/11/1523 November 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

09/06/159 June 2015 Annual return made up to 27 April 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

12/05/1412 May 2014 Annual return made up to 27 April 2014 with full list of shareholders

View Document

13/11/1313 November 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

08/05/138 May 2013 Annual return made up to 27 April 2013 with full list of shareholders

View Document

08/05/138 May 2013 REGISTERED OFFICE CHANGED ON 08/05/2013 FROM CORTLANDT GEORGE STREET HAILSHAM EAST SUSSEX BN27 1AE ENGLAND

View Document

16/08/1216 August 2012 CURREXT FROM 30/04/2013 TO 31/05/2013

View Document

27/04/1227 April 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