THE SPARKLING WINE CO LIMITED

Company Documents

DateDescription
29/10/2429 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

29/10/2429 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

13/08/2413 August 2024 First Gazette notice for voluntary strike-off

View Document

05/08/245 August 2024 Application to strike the company off the register

View Document

13/02/2413 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

05/10/235 October 2023 Confirmation statement made on 2023-09-01 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

22/01/2322 January 2023 Total exemption full accounts made up to 2022-05-31

View Document

03/10/223 October 2022 Confirmation statement made on 2022-09-01 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

03/03/223 March 2022 Termination of appointment of Andrew Morgan as a director on 2022-03-03

View Document

18/02/2218 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

26/02/2126 February 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

07/09/207 September 2020 CONFIRMATION STATEMENT MADE ON 01/09/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

30/01/2030 January 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

13/09/1913 September 2019 CONFIRMATION STATEMENT MADE ON 01/09/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

31/12/1831 December 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

02/09/182 September 2018 CONFIRMATION STATEMENT MADE ON 01/09/18, NO UPDATES

View Document

10/09/1710 September 2017 CONFIRMATION STATEMENT MADE ON 01/09/17, NO UPDATES

View Document

09/07/179 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

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

View Accounts

12/02/1712 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

12/02/1712 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS NAIMISHA BAGGA / 12/02/2017

View Document

12/09/1612 September 2016 CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES

View Document

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

View Accounts

28/02/1628 February 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/15

View Document

28/09/1528 September 2015 Annual return made up to 1 September 2015 with full list of shareholders

View Document

28/09/1528 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MORGAN / 10/09/2015

View Document

28/09/1528 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS NAIMISHA BAGGA / 10/08/2015

View Document

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

View Accounts

09/05/159 May 2015 REGISTERED OFFICE CHANGED ON 09/05/2015 FROM 29 BRUNSWICK STREET SWINDON SN1 3NB

View Document

26/02/1526 February 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/14

View Document

01/09/141 September 2014 Annual return made up to 1 September 2014 with full list of shareholders

View Document

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

View Accounts

25/05/1425 May 2014 DIRECTOR APPOINTED MISS NAIMISHA BAGGA

View Document

11/02/1411 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

16/12/1316 December 2013 COMPANY NAME CHANGED VDI DRAUGHT WINE LIMITED CERTIFICATE ISSUED ON 16/12/13

View Document

07/10/137 October 2013 Annual return made up to 18 September 2013 with full list of shareholders

View Document

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

View Accounts

10/05/1310 May 2013 REGISTERED OFFICE CHANGED ON 10/05/2013 FROM 43 ROWAN COURT 17 SEACOLE CRESCENT SWINDON WILTSHIRE SN1 4GQ

View Document

11/11/1211 November 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

26/09/1226 September 2012 Annual return made up to 18 September 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

19/09/1119 September 2011 Annual return made up to 18 September 2011 with full list of shareholders

View Document

31/08/1131 August 2011 APPOINTMENT TERMINATED, DIRECTOR VINCENZO DEIURE

View Document

24/05/1124 May 2011 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