- Company Overview for EAU DE VIE LIMITED (06320462)
- Filing history for EAU DE VIE LIMITED (06320462)
- People for EAU DE VIE LIMITED (06320462)
- More for EAU DE VIE LIMITED (06320462)
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) |
---|---|---|---|
10 Sep 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
28 May 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Oct 2012 | TM01 | Termination of appointment of Robert George Payne as a director on 12 September 2012 | |
31 Jul 2012 | AR01 |
Annual return made up to 23 July 2012 with full list of shareholders
Statement of capital on 2012-07-31
|
|
29 Feb 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
15 Feb 2012 | CH01 | Director's details changed for Mr. Nicholas Stanley on 10 February 2012 | |
12 Sep 2011 | AR01 | Annual return made up to 23 July 2011 with full list of shareholders | |
02 Mar 2011 | AA | Accounts for a small company made up to 31 May 2010 | |
04 Jan 2011 | TM01 | Termination of appointment of Mark Incledon as a director | |
23 Aug 2010 | AR01 | Annual return made up to 23 July 2010 with full list of shareholders | |
23 Aug 2010 | CH01 | Director's details changed for Mr Robert George Payne on 22 July 2010 | |
23 Aug 2010 | CH01 | Director's details changed for Mr Nicholas Stanley on 22 July 2010 | |
23 Aug 2010 | CH01 | Director's details changed for Mr Mark Wayne Incledon on 22 July 2010 | |
23 Aug 2010 | CH03 | Secretary's details changed for Nicholas Stanley on 22 July 2010 | |
09 Apr 2010 | AD01 | Registered office address changed from Priestley House Priestley Gardens Chadwell Romford Essex RM6 4SN United Kingdom on 9 April 2010 | |
07 Apr 2010 | AD01 | Registered office address changed from 19 Holland Park London W11 3TD on 7 April 2010 | |
25 Feb 2010 | AA | Total exemption small company accounts made up to 31 May 2009 | |
11 Feb 2010 | TM01 | Termination of appointment of Anthony Fisher as a director | |
02 Dec 2009 | SH01 |
Statement of capital following an allotment of shares on 23 November 2009
|
|
02 Dec 2009 | SH01 |
Statement of capital following an allotment of shares on 23 November 2009
|
|
02 Dec 2009 | SH01 |
Statement of capital following an allotment of shares on 28 August 2009
|
|
09 Nov 2009 | SH01 |
Statement of capital following an allotment of shares on 9 October 2009
|
|
09 Nov 2009 | SH01 |
Statement of capital following an allotment of shares on 1 October 2009
|
|
12 Oct 2009 | SH01 |
Statement of capital following an allotment of shares on 8 September 2009
|
|
08 Oct 2009 | AA01 | Previous accounting period shortened from 31 July 2009 to 31 May 2009 |