WINE PANTRY (DEVONSHIRE ROW) LIMITED

Company Documents

DateDescription
16/05/2316 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

16/05/2316 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

28/02/2328 February 2023 First Gazette notice for voluntary strike-off

View Document

28/02/2328 February 2023 First Gazette notice for voluntary strike-off

View Document

16/02/2316 February 2023 Compulsory strike-off action has been discontinued

View Document

16/02/2316 February 2023 Compulsory strike-off action has been discontinued

View Document

15/02/2315 February 2023 Application to strike the company off the register

View Document

15/02/2315 February 2023 Confirmation statement made on 2022-11-25 with no updates

View Document

15/02/2315 February 2023 Accounts for a dormant company made up to 2022-03-29

View Document

15/02/2315 February 2023 Registered office address changed from 10 Beaumont Avenue Richmond Surrey TW9 2HE to 6 Jillian Close Hampton TW12 2NX on 2023-02-15

View Document

14/02/2314 February 2023 First Gazette notice for compulsory strike-off

View Document

14/02/2314 February 2023 First Gazette notice for compulsory strike-off

View Document

29/03/2229 March 2022 Annual accounts for year ending 29 Mar 2022

View Accounts

06/01/226 January 2022 Accounts for a dormant company made up to 2021-03-31

View Document

05/01/225 January 2022 Confirmation statement made on 2021-11-25 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

08/07/208 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/03/20

View Document

29/03/2029 March 2020 Annual accounts for year ending 29 Mar 2020

View Accounts

25/11/1925 November 2019 CESSATION OF WINE PANTRY LIMITED AS A PSC

View Document

25/11/1925 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 29/03/19

View Document

25/11/1925 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIA CLAIRE STAFFORD

View Document

25/11/1925 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMUEL TEMPEST BROOKS

View Document

25/11/1925 November 2019 CONFIRMATION STATEMENT MADE ON 25/11/19, WITH UPDATES

View Document

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, NO UPDATES

View Document

11/05/1911 May 2019 CONFIRMATION STATEMENT MADE ON 11/05/19, NO UPDATES

View Document

29/03/1929 March 2019 Annual accounts for year ending 29 Mar 2019

View Accounts

30/12/1830 December 2018 PREVSHO FROM 30/03/2018 TO 29/03/2018

View Document

25/10/1825 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 12/05/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/12/1720 December 2017 PREVSHO FROM 31/03/2017 TO 30/03/2017

View Document

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

31/12/1631 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

30/09/1630 September 2016 PREVEXT FROM 31/12/2015 TO 31/03/2016

View Document

29/09/1629 September 2016 REGISTERED OFFICE CHANGED ON 29/09/2016 FROM 8 DEVONSHIRE ROW LONDON EC2M 4RH ENGLAND

View Document

27/09/1627 September 2016 APPOINTMENT TERMINATED, DIRECTOR SCOTT MALAUGH

View Document

22/09/1622 September 2016 COMPANY NAME CHANGED THE ENGLISH WINE AND SPIRITS COMPANY LIMITED CERTIFICATE ISSUED ON 22/09/16

View Document

22/09/1622 September 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/09/1622 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090349440002

View Document

22/09/1622 September 2016 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 090349440001

View Document

05/07/165 July 2016 SAIL ADDRESS CHANGED FROM: 8 DEVONSHIRE ROW LONDON EC2M 4RH ENGLAND

View Document

03/07/163 July 2016 REGISTERED OFFICE CHANGED ON 03/07/2016 FROM 73 CORNHILL LONDON EC3V 3QQ

View Document

03/07/163 July 2016 SAIL ADDRESS CHANGED FROM: EDELMAN HOUSE 1238 HIGH ROAD WHETSTONE LONDON N20 0LH UNITED KINGDOM

View Document

03/07/163 July 2016 Annual return made up to 12 May 2016 with full list of shareholders

View Document

03/07/163 July 2016 REGISTERED OFFICE CHANGED ON 03/07/2016 FROM C/O DIRECTORS 8 DEVONSHIRE ROW 8 DEVONSHIRE ROW LONDON EC2M 4RH ENGLAND

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

16/03/1616 March 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

13/10/1513 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

23/06/1523 June 2015 Annual return made up to 12 May 2015 with full list of shareholders

View Document

11/02/1511 February 2015 REGISTERED OFFICE CHANGED ON 11/02/2015 FROM 25 HARLEY STREET LONDON W1G 9BR UNITED KINGDOM

View Document

26/11/1426 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 090349440001

View Document

26/11/1426 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 090349440002

View Document

12/09/1412 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT MALAUGH / 12/05/2014

View Document

22/05/1422 May 2014 SAIL ADDRESS CREATED

View Document

22/05/1422 May 2014 CURRSHO FROM 31/05/2015 TO 31/12/2014

View Document

12/05/1412 May 2014 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