Al Fresco Wines Ltd was registered on 18 July 2006, it has a status of "Dissolved". There is one director listed as Carter, Rebbeca for the company at Companies House. We don't currently know the number of employees at this company.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CARTER, Rebbeca | 18 July 2006 | 08 February 2007 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 24 August 2016 | |
4.43 - Notice of final meeting of creditors | 24 May 2016 | |
AD01 - Change of registered office address | 14 January 2011 | |
4.31 - Notice of Appointment of Liquidator in winding up by the Court | 14 January 2011 | |
4.31 - Notice of Appointment of Liquidator in winding up by the Court | 10 September 2008 | |
2.24B - N/A | 08 September 2008 | |
COCOMP - Order to wind up | 08 September 2008 | |
2.33B - N/A | 08 September 2008 | |
287 - Change in situation or address of Registered Office | 28 May 2008 | |
2.16B - N/A | 12 May 2008 | |
2.23B - N/A | 16 April 2008 | |
2.17B - N/A | 29 March 2008 | |
288b - Notice of resignation of directors or secretaries | 19 March 2008 | |
2.12B - N/A | 07 February 2008 | |
287 - Change in situation or address of Registered Office | 07 February 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 January 2008 | |
169 - Return by a company purchasing its own shares | 13 November 2007 | |
RESOLUTIONS - N/A | 16 August 2007 | |
363a - Annual Return | 10 August 2007 | |
395 - Particulars of a mortgage or charge | 06 August 2007 | |
395 - Particulars of a mortgage or charge | 06 August 2007 | |
395 - Particulars of a mortgage or charge | 19 July 2007 | |
395 - Particulars of a mortgage or charge | 29 June 2007 | |
225 - Change of Accounting Reference Date | 11 June 2007 | |
CERTNM - Change of name certificate | 23 February 2007 | |
287 - Change in situation or address of Registered Office | 09 February 2007 | |
288a - Notice of appointment of directors or secretaries | 09 February 2007 | |
123 - Notice of increase in nominal capital | 08 February 2007 | |
288b - Notice of resignation of directors or secretaries | 08 February 2007 | |
288a - Notice of appointment of directors or secretaries | 05 February 2007 | |
NEWINC - New incorporation documents | 18 July 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage debenture | 30 July 2007 | Outstanding |
N/A |
Mortgage debenture | 30 July 2007 | Outstanding |
N/A |
Debenture | 16 July 2007 | Outstanding |
N/A |
Debenture | 26 June 2007 | Fully Satisfied |
N/A |