RICK'S WINE LTD
Company Documents
Date | Description |
---|---|
16/07/2416 July 2024 | Final Gazette dissolved via voluntary strike-off |
16/07/2416 July 2024 | Final Gazette dissolved via voluntary strike-off |
30/04/2430 April 2024 | First Gazette notice for voluntary strike-off |
30/04/2430 April 2024 | First Gazette notice for voluntary strike-off |
22/04/2422 April 2024 | Application to strike the company off the register |
12/07/2312 July 2023 | Confirmation statement made on 2023-06-28 with no updates |
28/06/2328 June 2023 | Micro company accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
04/08/214 August 2021 | Confirmation statement made on 2021-06-28 with updates |
04/08/214 August 2021 | Registered office address changed from 75 Kenton Street London WC1N 1NN United Kingdom to 8 Coldbath Square London EC1R 5HL on 2021-08-04 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
31/03/2031 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
01/07/191 July 2019 | CONFIRMATION STATEMENT MADE ON 28/06/19, WITH UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
29/03/1929 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
03/07/183 July 2018 | CONFIRMATION STATEMENT MADE ON 28/06/18, WITH UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
29/03/1829 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
11/08/1711 August 2017 | CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES |
07/08/177 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICK RAYMOND WELLS |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
29/03/1729 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
29/06/1629 June 2016 | Annual return made up to 28 June 2016 with full list of shareholders |
30/03/1630 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
18/09/1518 September 2015 | REGISTERED OFFICE CHANGED ON 18/09/2015 FROM 19A GOODGE STREET LONDON W1T 2PH |
01/07/151 July 2015 | Annual return made up to 28 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
05/03/155 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
04/08/144 August 2014 | Annual return made up to 28 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
31/03/1431 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
15/11/1315 November 2013 | SECRETARY'S CHANGE OF PARTICULARS / CYNTHIA POLEMIS / 15/11/2013 |
04/07/134 July 2013 | Annual return made up to 28 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
26/03/1326 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
17/07/1217 July 2012 | Annual return made up to 28 June 2012 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
28/03/1228 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
25/07/1125 July 2011 | Annual return made up to 28 June 2011 with full list of shareholders |
30/03/1130 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
20/07/1020 July 2010 | Annual return made up to 28 June 2010 with full list of shareholders |
30/03/1030 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
22/07/0922 July 2009 | RETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS |
22/04/0922 April 2009 | DIRECTOR'S CHANGE OF PARTICULARS / RICK WELLS / 22/04/2009 |
07/10/087 October 2008 | Annual accounts small company total exemption made up to 30 June 2008 |
24/07/0824 July 2008 | RETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS |
04/03/084 March 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
02/08/072 August 2007 | SECRETARY'S PARTICULARS CHANGED |
02/08/072 August 2007 | RETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS |
02/08/072 August 2007 | DIRECTOR'S PARTICULARS CHANGED |
05/04/075 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
03/07/063 July 2006 | RETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS |
05/05/065 May 2006 | COMPANY NAME CHANGED CALL ME DICK LIMITED CERTIFICATE ISSUED ON 05/05/06 |
03/05/063 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
15/08/0515 August 2005 | RETURN MADE UP TO 28/06/05; FULL LIST OF MEMBERS |
15/07/0415 July 2004 | NEW SECRETARY APPOINTED |
15/07/0415 July 2004 | NEW DIRECTOR APPOINTED |
15/07/0415 July 2004 | REGISTERED OFFICE CHANGED ON 15/07/04 FROM: 5TH FLOOR, SIGNET HOUSE 49/51 FARRINGDON ROAD LONDON EC1M 3JP |
07/07/047 July 2004 | DIRECTOR RESIGNED |
07/07/047 July 2004 | SECRETARY RESIGNED |
28/06/0428 June 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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