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

Amy's Wine House Limited

Documents

Total Documents31
Total Pages130

Filing History

12 March 2021Final Gazette dissolved following liquidation
12 December 2020Completion of winding up
23 October 2019Order of court to wind up
14 August 2019Compulsory strike-off action has been discontinued
13 August 2019Confirmation statement made on 6 April 2019 with no updates
9 August 2019Compulsory strike-off action has been suspended
9 July 2019First Gazette notice for compulsory strike-off
26 February 2019Registered office address changed from 57 Myres Road East Crosby Liverpool Merseyside L23 0QX England to 31 Coronation Drive Crosby Liverpool Merseyside L23 3BN on 26 February 2019
26 February 2019Director's details changed for Mrs Elizabeth Mary Jones on 1 October 2018
26 February 2019Change of details for Mrs Elizabeth Mary Jones as a person with significant control on 1 October 2018
15 June 2018Confirmation statement made on 6 April 2018 with updates
15 June 2018Total exemption full accounts made up to 31 March 2018
23 August 2017Total exemption full accounts made up to 31 March 2017
23 August 2017Total exemption full accounts made up to 31 March 2017
28 June 2017Compulsory strike-off action has been discontinued
28 June 2017Compulsory strike-off action has been discontinued
27 June 2017Confirmation statement made on 6 April 2017 with updates
27 June 2017Notification of Elizabeth Mary Jones as a person with significant control on 27 June 2017
27 June 2017Notification of Elizabeth Mary Jones as a person with significant control on 6 April 2016
27 June 2017First Gazette notice for compulsory strike-off
27 June 2017First Gazette notice for compulsory strike-off
27 June 2017Notification of Elizabeth Mary Jones as a person with significant control on 6 April 2016
27 June 2017Confirmation statement made on 6 April 2017 with updates
7 April 2016Director's details changed for Miss Elizabeth Mary Jones on 6 April 2016
7 April 2016Director's details changed for Miss Elizabeth Mary Jones on 6 April 2016
6 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
6 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
23 March 2016Director's details changed for Miss Elizabeth Mary Cain on 23 March 2016
23 March 2016Director's details changed for Miss Elizabeth Mary Cain on 23 March 2016
15 March 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-03-15
  • GBP 100
15 March 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-03-15
  • GBP 100
Sign up now to grow your client base. Plans & Pricing