- Company Overview for RUDE WINES LIMITED (05527930)
- Filing history for RUDE WINES LIMITED (05527930)
- People for RUDE WINES LIMITED (05527930)
- Insolvency for RUDE WINES LIMITED (05527930)
- More for RUDE WINES LIMITED (05527930)
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) |
---|---|---|---|
06 Apr 2017 | AA | Full accounts made up to 30 June 2016 | |
18 Aug 2016 | CS01 | Confirmation statement made on 4 August 2016 with updates | |
28 Jun 2016 | AUD | Auditor's resignation | |
28 Jun 2016 | AA03 | Resignation of an auditor | |
12 Apr 2016 | AA | Full accounts made up to 30 June 2015 | |
21 Aug 2015 | AR01 |
Annual return made up to 4 August 2015 with full list of shareholders
Statement of capital on 2015-08-21
|
|
15 Apr 2015 | AA | Accounts for a small company made up to 30 June 2014 | |
20 Mar 2015 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 4 August 2013 | |
01 Sep 2014 | AR01 |
Annual return made up to 4 August 2014 with full list of shareholders
Statement of capital on 2014-09-01
|
|
01 Sep 2014 | TM01 | Termination of appointment of Marc Fronte as a director on 28 February 2014 | |
07 Apr 2014 | AA | Accounts for a small company made up to 30 June 2013 | |
28 Mar 2014 | SH01 |
Statement of capital following an allotment of shares on 1 July 2012
|
|
27 Mar 2014 | AA01 | Previous accounting period shortened from 31 August 2013 to 30 June 2013 | |
03 Oct 2013 | TM02 | Termination of appointment of Paul Holden as a secretary | |
29 Aug 2013 | AR01 |
Annual return made up to 4 August 2013 with full list of shareholders
Statement of capital on 2013-08-29
|
|
24 May 2013 | AA | Accounts for a dormant company made up to 31 August 2012 | |
26 Apr 2013 | AP03 | Appointment of Mr Paul Jonathan Ewart Holden as a secretary | |
26 Apr 2013 | TM02 | Termination of appointment of Emma Deer as a secretary | |
04 Apr 2013 | TM02 | Termination of appointment of Paul Holden as a secretary | |
04 Apr 2013 | AP03 | Appointment of Miss Emma Deer as a secretary | |
29 Jan 2013 | AP01 | Appointment of Mr Marc Fronte as a director | |
28 Jan 2013 | AP01 | Appointment of Ms Deborah Jane Guest as a director | |
25 Jan 2013 | AD01 | Registered office address changed from , Fortis Et Fides, Whitestone Business Park, Whitestone, Hereford, HR1 3SE on 25 January 2013 | |
23 Aug 2012 | CERTNM |
Company name changed nude wines LIMITED\certificate issued on 23/08/12
|
|
16 Aug 2012 | AR01 | Annual return made up to 4 August 2012 with full list of shareholders |