Advanced company searchLink opens in new window

EAU DE VIE LIMITED

Company number 06320462

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)
05 Oct 2009 SH01 Statement of capital following an allotment of shares on 19 June 2009
  • GBP 157,254
05 Oct 2009 SH01 Statement of capital following an allotment of shares on 19 June 2009
  • GBP 151,932
05 Oct 2009 SH01 Statement of capital following an allotment of shares on 20 August 2009
  • GBP 136,610
05 Oct 2009 SH01 Statement of capital following an allotment of shares on 3 July 2009
  • GBP 133,949
05 Oct 2009 SH01 Statement of capital following an allotment of shares on 4 August 2009
  • GBP 128,627
02 Oct 2009 363a Return made up to 23/07/09; full list of members
02 Oct 2009 288c Director's Change of Particulars / mark incledon / 22/07/2009 / Title was: , now: mr; HouseName/Number was: , now: 2-6; Street was: rydal mount, now: kings parade mews; Area was: ridgeway road, long ashton, now: clifton; Post Code was: BS41 9ET, now: BS8 2RE; Country was: , now: united kingdom
22 Jul 2009 288a Director appointed mark wayne incledon
22 Jul 2009 288a Director appointed anthony david fisher
21 May 2009 AA Total exemption small company accounts made up to 31 July 2008
04 Apr 2009 CERTNM Company name changed water of life LIMITED\certificate issued on 07/04/09
25 Sep 2008 363a Return made up to 23/07/08; full list of members
25 Sep 2008 353 Location of register of members
12 Sep 2008 123 Nc inc already adjusted 15/07/08
12 Sep 2008 88(2) Ad 15/07/08 gbp si 99999@1=99999 gbp ic 1/100000
12 Sep 2008 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
09 Apr 2008 288a Director appointed robert george payne
19 Mar 2008 288b Appointment Terminated Secretary adam king
19 Mar 2008 288a Secretary appointed nicholas stanley
23 Jul 2007 288b Secretary resigned
23 Jul 2007 NEWINC Incorporation