Download leads from Nexok and grow your business. Find out more

Evelyn Street Wines Limited

Documents

Total Documents58
Total Pages182

Filing History

13 December 2011Final Gazette dissolved via voluntary strike-off
13 December 2011Final Gazette dissolved via voluntary strike-off
30 August 2011First Gazette notice for voluntary strike-off
30 August 2011First Gazette notice for voluntary strike-off
18 August 2011Application to strike the company off the register
18 August 2011Application to strike the company off the register
20 June 2011Annual return made up to 23 April 2011 with a full list of shareholders
Statement of capital on 2011-06-20
  • GBP 10
20 June 2011Annual return made up to 23 April 2011 with a full list of shareholders
Statement of capital on 2011-06-20
  • GBP 10
17 June 2011Director's details changed for Petrit Lekaj on 17 June 2011
17 June 2011Director's details changed for Petrit Lekaj on 17 June 2011
19 January 2011Total exemption small company accounts made up to 30 April 2010
19 January 2011Total exemption small company accounts made up to 30 April 2010
25 May 2010Annual return made up to 23 April 2010 with a full list of shareholders
25 May 2010Annual return made up to 23 April 2010 with a full list of shareholders
6 January 2010Total exemption small company accounts made up to 30 April 2009
6 January 2010Total exemption small company accounts made up to 30 April 2009
1 June 2009Secretary's change of particulars / flora kulici / 22/04/2008
1 June 2009Secretary's change of particulars / flora kulici / 22/04/2008
1 June 2009Secretary's Change of Particulars / flora kulici / 22/04/2008 / Street was: high level drive, now: long edge house; Area was: sydenham, now: high level drive; Post Town was: london, now: sydenham; Region was: , now: london
1 June 2009Secretary's Change of Particulars / flora kulici / 22/04/2008 / Street was: long edge house, now: longhedge house
22 May 2009Return made up to 23/04/09; full list of members
22 May 2009Return made up to 23/04/09; full list of members
15 May 2009Secretary's change of particulars / flora kulisi / 05/02/2008
15 May 2009Secretary's Change of Particulars / flora kulisi / 05/02/2008 / Date of Birth was: none, now: 06-Nov-1965; Surname was: kulisi, now: kulici; HouseName/Number was: , now: 32; Street was: flat a, now: high level drive; Area was: 80 new butt lane, now: sydenham; Post Code was: SE8 4SL, now: SE26 6XS; Country was: , now: united kingdom; Occupation was:
24 April 2009Director's change of particulars / petrit lekaj / 01/05/2007
24 April 2009Director's Change of Particulars / petrit lekaj / 01/05/2007 / HouseName/Number was: , now: 32 long hedge house; Street was: flat a, now: high level drive; Area was: 80 new butt lane, now: sydenham; Post Code was: SE8 4SL, now: SE26 6XS
16 January 2009Return made up to 23/04/08; full list of members
16 January 2009Return made up to 23/04/08; full list of members
13 January 2009Total exemption small company accounts made up to 30 April 2008
13 January 2009Total exemption small company accounts made up to 30 April 2008
29 December 2008Return made up to 23/04/07; full list of members
29 December 2008Return made up to 23/04/07; full list of members
22 January 2008Total exemption small company accounts made up to 30 April 2007
22 January 2008Total exemption small company accounts made up to 30 April 2007
23 October 2006Total exemption small company accounts made up to 30 April 2006
23 October 2006Total exemption small company accounts made up to 30 April 2006
25 April 2006Return made up to 23/04/06; full list of members
25 April 2006Return made up to 23/04/06; full list of members
29 June 2005Total exemption small company accounts made up to 30 April 2005
29 June 2005Total exemption small company accounts made up to 30 April 2005
29 April 2005Return made up to 23/04/05; full list of members
29 April 2005Return made up to 23/04/05; full list of members
8 May 2004New secretary appointed
8 May 2004Ad 23/04/04--------- £ si 100@1=100 £ ic 1/101
8 May 2004Registered office changed on 08/05/04 from: 17 deptford church street london SE8 4RX
8 May 2004Registered office changed on 08/05/04 from: 17 deptford church street london SE8 4RX
8 May 2004New secretary appointed
8 May 2004New director appointed
8 May 2004Ad 23/04/04--------- £ si 100@1=100 £ ic 1/101
8 May 2004New director appointed
26 April 2004Registered office changed on 26/04/04 from: 88A tooley street london bridge london SE1 2TF
26 April 2004Secretary resigned
26 April 2004Registered office changed on 26/04/04 from: 88A tooley street london bridge london SE1 2TF
26 April 2004Director resigned
26 April 2004Secretary resigned
26 April 2004Director resigned
23 April 2004Incorporation
23 April 2004Incorporation
Sign up now to grow your client base. Plans & Pricing