3SQUIRES WINES LTD
Status | ACTIVE |
Company No. | 11362279 |
Category | Private Limited Company |
Incorporated | 15 May 2018 |
Age | 6 years, 2 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
3SQUIRES WINES LTD is an active private limited company with number 11362279. It was incorporated 6 years, 2 months, 17 days ago, on 15 May 2018. The company address is 98 Lancaster Road, Newcastle, ST5 1DS, England.
Company Fillings
Change account reference date company previous extended
Date: 29 May 2024
Action Date: 30 Nov 2023
Category: Accounts
Type: AA01
Made up date: 2023-05-31
New date: 2023-11-30
Documents
Gazette filings brought up to date
Date: 17 Jan 2024
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 16 Jan 2024
Action Date: 19 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-19
Documents
Termination director company with name termination date
Date: 16 Jan 2024
Action Date: 06 Jan 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kenton Hackney
Termination date: 2024-01-06
Documents
Accounts with accounts type micro entity
Date: 31 May 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with updates
Date: 19 Oct 2022
Action Date: 19 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-19
Documents
Termination director company with name termination date
Date: 17 Oct 2022
Action Date: 10 Oct 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Thomas Guy Scarlett
Termination date: 2022-10-10
Documents
Confirmation statement with no updates
Date: 07 Jul 2022
Action Date: 29 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-29
Documents
Termination director company with name termination date
Date: 07 Jul 2022
Action Date: 07 Jul 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stuart John Martin
Termination date: 2022-07-07
Documents
Accounts with accounts type total exemption full
Date: 30 Mar 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 09 Jun 2021
Action Date: 29 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-29
Documents
Accounts with accounts type total exemption full
Date: 27 May 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 10 Jun 2020
Action Date: 29 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-29
Documents
Accounts with accounts type total exemption full
Date: 14 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with updates
Date: 29 May 2019
Action Date: 29 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-29
Documents
Appoint person director company with name date
Date: 29 May 2019
Action Date: 29 May 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jordan Thomas Hackney
Appointment date: 2019-05-29
Documents
Capital allotment shares
Date: 29 May 2019
Action Date: 29 May 2019
Category: Capital
Type: SH01
Date: 2019-05-29
Capital : 100 GBP
Documents
Appoint person director company with name date
Date: 29 May 2019
Action Date: 29 May 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stuart John Martin
Appointment date: 2019-05-29
Documents
Confirmation statement with no updates
Date: 29 May 2019
Action Date: 14 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-14
Documents
Change registered office address company with date old address new address
Date: 04 Jul 2018
Action Date: 04 Jul 2018
Category: Address
Type: AD01
Change date: 2018-07-04
Old address: Unit 3 Back River Street Congleton Cheshire CW12 1HJ United Kingdom
New address: 98 Lancaster Road Newcastle ST5 1DS
Documents
Change registered office address company with date old address new address
Date: 29 May 2018
Action Date: 29 May 2018
Category: Address
Type: AD01
Change date: 2018-05-29
Old address: 98 Lancaster Road Newcastle ST5 1DS United Kingdom
New address: Unit 3 Back River Street Congleton Cheshire CW12 1HJ
Documents
Some Companies
UNIT 2 BLACK MOOR ROAD,VERWOOD,BH31 6AX
Number: | 11602589 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD APPLE STORE,PINKNEY,SN16 0NX
Number: | 11110515 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 CAXTON GARDENS,PONTEFRACT,WF8 1TQ
Number: | 11692451 |
Status: | ACTIVE |
Category: | Private Limited Company |
295 MAIN STREET,ALEXANDRIA,G83 0AW
Number: | SC241954 |
Status: | ACTIVE |
Category: | Private Limited Company |
BUSINESS AND TECHNOLOGY CENTRE,STEVENAGE,SG1 2DX
Number: | 11476848 |
Status: | ACTIVE |
Category: | Private Limited Company |
2ND,MARTOCK,TA12 6DH
Number: | 04021929 |
Status: | ACTIVE |
Category: | Private Limited Company |