UKBizDB.co.uk

SHAMPERS WINE BAR 1990 LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Shampers Wine Bar 1990 Limited. The company was founded 33 years ago and was given the registration number 02563572. The firm's registered office is in LONDON. You can find them at 4 Kingly Street, , London, . This company's SIC code is 47810 - Retail sale via stalls and markets of food, beverages and tobacco products.

Company Information

Name:SHAMPERS WINE BAR 1990 LIMITED
Company Number:02563572
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:29 November 1990
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 47810 - Retail sale via stalls and markets of food, beverages and tobacco products

Office Address & Contact

Registered Address:4 Kingly Street, London, England, W1B 5PE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Longacre, Treworgans, Cubert, Newquay, TR8 5HH

Secretary-Active
Longacre, Treworgans, Cubert, Newquay, TR8 5HH

Director29 November 1990Active

People with Significant Control

Mr Simon Mark Pearson
Notified on:01 September 2016
Status:Active
Date of birth:May 1951
Nationality:British
Country of residence:England
Address:Longacre, Cubert, Newquay, England, TR8 5HH
Nature of control:
  • Ownership of shares 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-09Gazette

Gazette dissolved liquidation.

Download
2023-08-09Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-08-19Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-07-22Address

Change registered office address company with date old address new address.

Download
2021-07-01Address

Change registered office address company with date old address new address.

Download
2021-06-30Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-06-30Resolution

Resolution.

Download
2021-06-30Insolvency

Liquidation voluntary statement of affairs.

Download
2021-05-24Restoration

Restoration order of court.

Download
2020-12-29Gazette

Gazette dissolved voluntary.

Download
2020-10-13Dissolution

Dissolution voluntary strike off suspended.

Download
2020-09-03Address

Change registered office address company with date old address new address.

Download
2020-07-21Gazette

Gazette notice voluntary.

Download
2020-07-08Dissolution

Dissolution application strike off company.

Download
2020-07-08Address

Change registered office address company with date old address new address.

Download
2020-02-12Confirmation statement

Confirmation statement with updates.

Download
2019-12-31Accounts

Accounts with accounts type total exemption full.

Download
2019-01-28Confirmation statement

Confirmation statement with no updates.

Download
2018-12-30Accounts

Accounts with accounts type total exemption full.

Download
2018-01-12Confirmation statement

Confirmation statement with no updates.

Download
2017-12-05Accounts

Accounts with accounts type total exemption full.

Download
2016-12-10Confirmation statement

Confirmation statement with updates.

Download
2016-12-09Accounts

Accounts with accounts type total exemption small.

Download
2016-01-15Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-17Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.