- Company Overview for DIVINO WINES LIMITED (05569979)
- Filing history for DIVINO WINES LIMITED (05569979)
- People for DIVINO WINES LIMITED (05569979)
- Insolvency for DIVINO WINES LIMITED (05569979)
- More for DIVINO WINES LIMITED (05569979)
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) |
---|---|---|---|
25 Oct 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
25 Jul 2017 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
16 Feb 2017 | AD01 | Registered office address changed from Provident House Burrell Row Beckenham Kent BR3 1AT to 257B Croydon Road Beckenham Kent BR3 3PS on 16 February 2017 | |
13 Feb 2017 | 600 | Appointment of a voluntary liquidator | |
13 Feb 2017 | RESOLUTIONS |
Resolutions
|
|
13 Feb 2017 | 4.70 | Declaration of solvency | |
01 Feb 2017 | AA01 | Previous accounting period shortened from 30 March 2017 to 31 January 2017 | |
22 Sep 2016 | CS01 | Confirmation statement made on 21 September 2016 with updates | |
10 Jun 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
02 Oct 2015 | CH01 | Director's details changed for Mr Robin Stanley Woodhouse on 24 September 2015 | |
24 Sep 2015 | AR01 |
Annual return made up to 21 September 2015 with full list of shareholders
Statement of capital on 2015-09-24
|
|
24 Sep 2015 | CH01 | Director's details changed for Robin Stanley Woodhouse on 24 September 2015 | |
24 Sep 2015 | CH01 | Director's details changed for Mrs Paula, Mary Woodhouse on 24 September 2015 | |
08 Jul 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
03 Jul 2015 | AD01 | Registered office address changed from Burnhill Business Centre Provident House Burrell Row Beckenham Kent BR3 1AT to Provident House Burrell Row Beckenham Kent BR3 1AT on 3 July 2015 | |
26 Sep 2014 | AR01 |
Annual return made up to 21 September 2014 with full list of shareholders
Statement of capital on 2014-09-26
|
|
03 Sep 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
21 Nov 2013 | SH02 | Sub-division of shares on 22 October 2013 | |
18 Nov 2013 | SH06 |
Cancellation of shares. Statement of capital on 18 November 2013
|
|
18 Nov 2013 | SH03 | Purchase of own shares. | |
12 Nov 2013 | AP01 | Appointment of Mrs Paula Mary Woodhouse as a director | |
12 Nov 2013 | AP03 | Appointment of Mr Robin Woodhouse as a secretary | |
12 Nov 2013 | TM01 | Termination of appointment of Jake Woodhouse as a director | |
12 Nov 2013 | TM02 | Termination of appointment of Jake Woodhouse as a secretary | |
29 Oct 2013 | AR01 | Annual return made up to 21 September 2013 with full list of shareholders |