3SQUIRES WINES LTD

98 Lancaster Road, Newcastle, ST5 1DS, England
StatusACTIVE
Company No.11362279
CategoryPrivate Limited Company
Incorporated15 May 2018
Age6 years, 2 months, 17 days
JurisdictionEngland 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

View document PDF

Gazette filings brought up to date

Date: 17 Jan 2024

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 09 Jan 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 29 May 2019

Action Date: 29 May 2019

Category: Capital

Type: SH01

Date: 2019-05-29

Capital : 100 GBP

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 15 May 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CASTLEGATE TRADING LIMITED

UNIT 2 BLACK MOOR ROAD,VERWOOD,BH31 6AX

Number:11602589
Status:ACTIVE
Category:Private Limited Company

CHANGETOOLBOX LIMITED

THE OLD APPLE STORE,PINKNEY,SN16 0NX

Number:11110515
Status:ACTIVE
Category:Private Limited Company

CLANDESTINE SOLUTIONS LTD

18 CAXTON GARDENS,PONTEFRACT,WF8 1TQ

Number:11692451
Status:ACTIVE
Category:Private Limited Company

NESTOR PROPERTIES LIMITED

295 MAIN STREET,ALEXANDRIA,G83 0AW

Number:SC241954
Status:ACTIVE
Category:Private Limited Company

SMARTSOURCEUK LTD

BUSINESS AND TECHNOLOGY CENTRE,STEVENAGE,SG1 2DX

Number:11476848
Status:ACTIVE
Category:Private Limited Company

SOLVE EVENT SOLUTIONS LIMITED

2ND,MARTOCK,TA12 6DH

Number:04021929
Status:ACTIVE
Category:Private Limited Company

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