Advanced company searchLink opens in new window

WINEMAK-IN LTD

Company number 01607787

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Dec 2016 RP04CS01 Second filing of Confirmation Statement dated 14/09/2016
11 Nov 2016 CH01 Director's details changed for Mr Francois Leblanc on 11 November 2016
30 Sep 2016 CS01 Confirmation statement made on 14 September 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control) was registered on 14/12/2016
02 Aug 2016 AP01 Appointment of Mrs Claire Elaine Fontana as a director on 1 August 2016
01 Aug 2016 TM01 Termination of appointment of Timothy Hugo Pollock as a director on 1 August 2016
20 Jul 2016 AA Full accounts made up to 31 January 2016
04 Mar 2016 CERTNM Company name changed microbial developments LIMITED\certificate issued on 04/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-04
04 Mar 2016 TM01 Termination of appointment of Yannig Le Treut as a director on 4 March 2016
16 Oct 2015 AA Full accounts made up to 31 January 2015
09 Oct 2015 AR01 Annual return made up to 14 September 2015 with full list of shareholders
Statement of capital on 2015-10-09
  • GBP 1
09 Jun 2015 SH20 Statement by Directors
09 Jun 2015 SH19 Statement of capital on 9 June 2015
  • GBP 1
09 Jun 2015 CAP-SS Solvency Statement dated 12/05/15
09 Jun 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduce capital redemption reserve 12/05/2015
28 Oct 2014 AR01 Annual return made up to 14 September 2014 with full list of shareholders
Statement of capital on 2014-10-28
  • GBP 2,060,000
28 Aug 2014 CH01 Director's details changed for Mr Timothy Hugo Pollock on 8 August 2014
16 Jul 2014 AA Full accounts made up to 31 January 2014
06 Nov 2013 AA01 Current accounting period extended from 31 December 2013 to 31 January 2014
28 Oct 2013 AR01 Annual return made up to 14 September 2013 with full list of shareholders
Statement of capital on 2013-10-28
  • GBP 2,060,000
21 Aug 2013 AA Full accounts made up to 30 December 2012
05 Jul 2013 AP01 Appointment of Mr Yannig Le Treut as a director
05 Jul 2013 TM01 Termination of appointment of Susan Shakesheff as a director
11 Mar 2013 MISC Auditors resignations
28 Jan 2013 AP01 Appointment of Mr Timothy Hugo Pollock as a director
28 Jan 2013 AP01 Appointment of Mr Francois Leblanc as a director