WINE TAVERN LIMITED

Company Documents

DateDescription
18/03/1718 March 2017 DISS40 (DISS40(SOAD))

View Document

16/03/1716 March 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

10/03/1710 March 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

10/01/1710 January 2017 FIRST GAZETTE

View Document

23/09/1623 September 2016 APPOINTMENT TERMINATED, DIRECTOR RANPREET ATWAL

View Document

20/09/1620 September 2016 DIRECTOR APPOINTED MR HARJIT SINGH

View Document

15/06/1615 June 2016 REGISTERED OFFICE CHANGED ON 15/06/2016 FROM
40 FALCONWOOD PARADE
THE GREEN
WELLING
KENT
DA16 2PG

View Document

25/04/1625 April 2016 APPOINTMENT TERMINATED, DIRECTOR PIARA SINGH

View Document

24/04/1624 April 2016 DIRECTOR APPOINTED MR RANPREET SINGH ATWAL

View Document

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

View Accounts

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

13/12/1513 December 2015 Annual return made up to 15 October 2015 with full list of shareholders

View Document

04/08/154 August 2015 APPOINTMENT TERMINATED, DIRECTOR RANPREET ATWAL

View Document

04/08/154 August 2015 DIRECTOR APPOINTED MR PIARA SINGH

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

19/11/1419 November 2014 Annual return made up to 15 October 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

07/01/147 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/12/134 December 2013 COMPANY NAME CHANGED GLUK BEVERAGES LIMITED
CERTIFICATE ISSUED ON 04/12/13

View Document

04/12/134 December 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

21/11/1321 November 2013 COMPANY NAME CHANGED WINE TAVERN LIMITED
CERTIFICATE ISSUED ON 21/11/13

View Document

21/11/1321 November 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/11/1315 November 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/11/1315 November 2013 CHANGE OF NAME 11/11/2013

View Document

11/11/1311 November 2013 Annual return made up to 15 October 2013 with full list of shareholders

View Document

08/03/138 March 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/12/1213 December 2012 APPOINTMENT TERMINATED, SECRETARY JASWINDER ATWAL

View Document

13/12/1213 December 2012 Annual return made up to 15 October 2012 with full list of shareholders

View Document

07/02/127 February 2012 Annual return made up to 15 October 2011 with full list of shareholders

View Document

06/01/126 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/03/1117 March 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

21/10/1021 October 2010 Annual return made up to 15 October 2010 with full list of shareholders

View Document

21/10/1021 October 2010 SAIL ADDRESS CHANGED FROM: SUITE 9, HAWLEY MANOR HAWLEY ROAD HAWLEY KENT DA1 1PX UNITED KINGDOM

View Document

13/07/1013 July 2010 REGISTERED OFFICE CHANGED ON 13/07/2010 FROM SUITE 9 HAWLEY MANOR HAWLEY ROAD HAWLEY KENT DA1 1PX ENGLAND

View Document

11/01/1011 January 2010 REGISTERED OFFICE CHANGED ON 11/01/2010 FROM SUITE 9, HAWLEY MANOR HAWLEY ROAD HAWLEY KENT DA1 1PX UNITED KINGDOM

View Document

11/01/1011 January 2010 REGISTERED OFFICE CHANGED ON 11/01/2010 FROM 100-102 LOWER ROAD BELVEDERE KENT DA17 6DZ

View Document

11/01/1011 January 2010 SECRETARY'S CHANGE OF PARTICULARS / JASWINDER KAUR ATWAL / 01/10/2009

View Document

11/01/1011 January 2010 Annual return made up to 15 October 2009 with full list of shareholders

View Document

11/01/1011 January 2010 SAIL ADDRESS CREATED

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RANPREET SINGH ATWAL / 01/10/2009

View Document

20/10/0920 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

25/03/0925 March 2009 RETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS

View Document

25/03/0925 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / RANPREET ATWAL / 01/12/2008

View Document

26/09/0826 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

25/04/0825 April 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

08/01/088 January 2008 RETURN MADE UP TO 15/10/07; NO CHANGE OF MEMBERS

View Document

07/02/077 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

19/12/0619 December 2006 RETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

06/12/056 December 2005 RETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS

View Document

10/01/0510 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

08/10/048 October 2004 RETURN MADE UP TO 15/10/04; FULL LIST OF MEMBERS

View Document

22/04/0422 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/042 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

19/11/0319 November 2003 RETURN MADE UP TO 15/10/03; FULL LIST OF MEMBERS

View Document

19/08/0319 August 2003 SECRETARY RESIGNED

View Document

19/08/0319 August 2003 DIRECTOR RESIGNED

View Document

19/08/0319 August 2003 NEW SECRETARY APPOINTED

View Document

08/01/038 January 2003 RETURN MADE UP TO 15/10/02; FULL LIST OF MEMBERS

View Document

22/10/0222 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

23/01/0223 January 2002 RETURN MADE UP TO 15/10/01; FULL LIST OF MEMBERS

View Document

06/11/016 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

08/07/018 July 2001 ACC. REF. DATE EXTENDED FROM 31/10/00 TO 31/03/01

View Document

05/01/015 January 2001 RETURN MADE UP TO 15/10/00; FULL LIST OF MEMBERS

View Document

15/11/0015 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/09/0011 September 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/99

View Document

20/04/0020 April 2000 NEW DIRECTOR APPOINTED

View Document

20/04/0020 April 2000 SECRETARY RESIGNED

View Document

20/04/0020 April 2000 NEW SECRETARY APPOINTED

View Document

26/11/9926 November 1999 RETURN MADE UP TO 15/10/99; FULL LIST OF MEMBERS

View Document

16/10/9816 October 1998 NEW DIRECTOR APPOINTED

View Document

16/10/9816 October 1998 NEW SECRETARY APPOINTED

View Document

16/10/9816 October 1998 SECRETARY RESIGNED

View Document

16/10/9816 October 1998 REGISTERED OFFICE CHANGED ON 16/10/98 FROM: G OFFICE CHANGED 16/10/98 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

16/10/9816 October 1998 DIRECTOR RESIGNED

View Document

15/10/9815 October 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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