HAMPTONS WINE LTD

57 Ireton Road, Leicester, LE4 9ET, England
StatusDISSOLVED
Company No.08482136
CategoryPrivate Limited Company
Incorporated10 Apr 2013
Age11 years, 3 months, 2 days
JurisdictionEngland Wales
Dissolution06 Oct 2020
Years3 years, 9 months, 6 days

SUMMARY

HAMPTONS WINE LTD is an dissolved private limited company with number 08482136. It was incorporated 11 years, 3 months, 2 days ago, on 10 April 2013 and it was dissolved 3 years, 9 months, 6 days ago, on 06 October 2020. The company address is 57 Ireton Road, Leicester, LE4 9ET, England.



Company Fillings

Gazette dissolved voluntary

Date: 06 Oct 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 28 Apr 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 17 Apr 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Gazette notice compulsory

Date: 07 Apr 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Notification of a person with significant control

Date: 20 Sep 2019

Action Date: 01 Aug 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Shahzad Ahmad

Notification date: 2019-08-01

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Sep 2019

Action Date: 01 Aug 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Devinder Kaur Dhillon

Cessation date: 2019-08-01

Documents

View document PDF

Appoint person director company with name date

Date: 20 Sep 2019

Action Date: 01 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Shahzad Ahmad

Appointment date: 2019-08-01

Documents

View document PDF

Termination director company with name termination date

Date: 16 Sep 2019

Action Date: 01 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Devinder Kaur Dhillon

Termination date: 2019-08-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Sep 2019

Action Date: 03 Sep 2019

Category: Address

Type: AD01

Change date: 2019-09-03

Old address: 302 Ew, Sterling House Langston Road Loughton IG10 3TS England

New address: 57 Ireton Road Leicester LE4 9ET

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jan 2019

Action Date: 19 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-19

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Nov 2018

Action Date: 06 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-06

Documents

View document PDF

Change to a person with significant control

Date: 08 Sep 2018

Action Date: 01 Jul 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-07-01

Psc name: Mrs Devinder Kaur Dhillon

Documents

View document PDF

Change person director company with change date

Date: 08 Sep 2018

Action Date: 01 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-07-01

Officer name: Mrs Devinder Kaur Dhillon

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Aug 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jul 2018

Action Date: 20 Jul 2018

Category: Address

Type: AD01

Change date: 2018-07-20

Old address: Unit 104 E1 Business Centre 7 Whitechapel Road London E1 1DU

New address: 302 Ew, Sterling House Langston Road Loughton IG10 3TS

Documents

View document PDF

Confirmation statement with updates

Date: 03 Dec 2017

Action Date: 06 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-06

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Aug 2017

Action Date: 03 Aug 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 084821360002

Charge creation date: 2017-08-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Apr 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Dec 2016

Action Date: 06 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-06

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Jun 2016

Action Date: 08 Jun 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 084821360001

Charge creation date: 2016-06-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Nov 2015

Action Date: 06 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-06

Documents

View document PDF

Appoint person director company with name date

Date: 06 Nov 2015

Action Date: 02 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Devinder Kaur Dhillon

Appointment date: 2015-10-02

Documents

View document PDF

Termination director company with name termination date

Date: 06 Nov 2015

Action Date: 02 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gurnek Singh Dhillon

Termination date: 2015-10-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Oct 2015

Action Date: 28 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-28

Documents

View document PDF

Termination director company with name termination date

Date: 28 Oct 2015

Action Date: 01 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Duane Reid

Termination date: 2015-10-01

Documents

View document PDF

Termination director company with name termination date

Date: 28 Oct 2015

Action Date: 01 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Devinder Kaur Dhillon

Termination date: 2015-10-01

Documents

View document PDF

Appoint person director company with name date

Date: 28 Oct 2015

Action Date: 01 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gurnek Singh Dhillon

Appointment date: 2015-10-01

Documents

View document PDF

Appoint person director company with name date

Date: 25 Aug 2015

Action Date: 27 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Duane Reid

Appointment date: 2015-05-27

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 24 Aug 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AAMD

Made up date: 2015-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jul 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Capital allotment shares

Date: 21 Jul 2015

Action Date: 01 Apr 2015

Category: Capital

Type: SH01

Date: 2015-04-01

Capital : 160,000 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jul 2015

Action Date: 21 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jun 2015

Action Date: 02 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-02

Documents

View document PDF

Appoint person director company with name date

Date: 27 May 2015

Action Date: 27 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Devinder Kaur Dhillon

Appointment date: 2015-05-27

Documents

View document PDF

Termination director company with name termination date

Date: 27 May 2015

Action Date: 27 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Duane Reid

Termination date: 2015-05-27

Documents

View document PDF

Certificate change of name company

Date: 19 May 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed wine mill (orpington) LTD\certificate issued on 19/05/15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jan 2015

Action Date: 05 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-05

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jan 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Duane Reid

Appointment date: 2015-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jan 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mohammad Sajid

Termination date: 2015-01-01

Documents

View document PDF

Certificate change of name company

Date: 19 Dec 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed api enterprises LIMITED\certificate issued on 19/12/14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Nov 2014

Action Date: 13 Nov 2014

Category: Address

Type: AD01

Change date: 2014-11-13

Old address: C/O Cooper Harland Unit 21 16 - 26 Banner Street London EC1Y 8QE

New address: Unit 104 E1 Business Centre 7 Whitechapel Road London E1 1DU

Documents

View document PDF

Gazette filings brought up to date

Date: 16 Aug 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Aug 2014

Action Date: 13 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-13

Documents

View document PDF

Appoint person director company with name date

Date: 13 Aug 2014

Action Date: 13 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mohammad Sajid

Appointment date: 2014-08-13

Documents

View document PDF

Termination director company with name termination date

Date: 13 Aug 2014

Action Date: 13 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Manzoor Ahmed

Termination date: 2014-08-13

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Aug 2014

Action Date: 13 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Maqsood Ahmad

Termination date: 2014-08-13

Documents

View document PDF

Termination director company with name termination date

Date: 13 Aug 2014

Action Date: 13 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Manzoor Ahmed

Termination date: 2014-08-13

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Aug 2014

Action Date: 13 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Maqsood Ahmad

Termination date: 2014-08-13

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Aug 2014

Action Date: 13 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Maqsood Ahmad

Termination date: 2014-08-13

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Aug 2014

Action Date: 13 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Maqsood Ahmad

Termination date: 2014-08-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Aug 2014

Action Date: 13 Aug 2014

Category: Address

Type: AD01

Change date: 2014-08-13

Old address: 19 Kent Street Leicester LE5 3BD United Kingdom

New address: C/O Cooper Harland Unit 21 16 - 26 Banner Street London EC1Y 8QE

Documents

View document PDF

Gazette notice compulsary

Date: 05 Aug 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 10 Apr 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAPITEX TRADE LTD

22 FAWE STREET,LONDON,E14 6FD

Number:11809461
Status:ACTIVE
Category:Private Limited Company

CLEARISK LIMITED

35-37 LUDGATE HILL,LONDON,EC4M 7JN

Number:08237618
Status:ACTIVE
Category:Private Limited Company

CORBRIDGE INVESTMENTS LIMITED

2 BIRK CRAG COURT,NORTH YORKSHIRE,HG3 2GH

Number:04176039
Status:ACTIVE
Category:Private Limited Company

ENGLISH ROSE ESTATES (UTOPIA) LIMITED

70 CHARLOTTE STREET,LONDON,W1T 4QT

Number:08992474
Status:ACTIVE
Category:Private Limited Company

FDM INTERNATIONAL LTD

9 HAWKSMOOR GREEN,BRENTWOOD,CM13 1LE

Number:11716323
Status:ACTIVE
Category:Private Limited Company

THE ASSOCIATION OF ACCOUNTING TECHNICIANS

140 ALDERSGATE STREET,,EC1A 4HY

Number:01518983
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source