- Company Overview for ITALIAN WINES & BEVERAGES LIMITED (06425478)
- Filing history for ITALIAN WINES & BEVERAGES LIMITED (06425478)
- People for ITALIAN WINES & BEVERAGES LIMITED (06425478)
- More for ITALIAN WINES & BEVERAGES LIMITED (06425478)
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 Jun 2016 | AR01 |
Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-06-06
|
|
04 Apr 2016 | AD03 | Register(s) moved to registered inspection location 118 Piccadilly Mayfair London W1J 7NW | |
04 Apr 2016 | AD02 | Register inspection address has been changed to 118 Piccadilly Mayfair London W1J 7NW | |
01 Feb 2016 | TM01 | Termination of appointment of Griffin James Smith as a director on 26 January 2016 | |
01 Feb 2016 | AP01 | Appointment of Mr Sani George Aweida as a director on 26 January 2016 | |
17 Dec 2015 | AR01 |
Annual return made up to 13 November 2015 with full list of shareholders
Statement of capital on 2015-12-17
|
|
13 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
30 Jun 2015 | AD01 | Registered office address changed from The Brye, Manor Courtyard Aston Sandford Aylesbury Buckinghamshire HP17 8LP England to 101 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4RY on 30 June 2015 | |
26 Feb 2015 | SH08 | Change of share class name or designation | |
26 Feb 2015 | RESOLUTIONS |
Resolutions
|
|
13 Feb 2015 | AD01 | Registered office address changed from Winnington House 2 Woodberry Grove, North Finchley London N12 0DR to The Brye, Manor Courtyard Aston Sandford Aylesbury Buckinghamshire HP17 8LP on 13 February 2015 | |
13 Feb 2015 | TM01 | Termination of appointment of John Alexander Troostwyk as a director on 13 February 2015 | |
13 Feb 2015 | AP01 | Appointment of Mr Griffin James Smith as a director on 13 February 2015 | |
13 Feb 2015 | TM02 | Termination of appointment of Optima Secretaries Limited as a secretary on 13 February 2015 | |
27 Nov 2014 | AR01 |
Annual return made up to 13 November 2014 with full list of shareholders
Statement of capital on 2014-11-27
|
|
03 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
06 Dec 2013 | AR01 |
Annual return made up to 13 November 2013 with full list of shareholders
Statement of capital on 2013-12-06
|
|
16 May 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
07 Dec 2012 | AR01 | Annual return made up to 13 November 2012 with full list of shareholders | |
31 Jul 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
12 Apr 2012 | SH08 | Change of share class name or designation | |
27 Mar 2012 | AP01 | Appointment of Mr John Alexander Troostwyk as a director | |
21 Mar 2012 | TM01 | Termination of appointment of Nicole Allen as a director | |
20 Mar 2012 | RESOLUTIONS |
Resolutions
|
|
19 Jan 2012 | AD01 | Registered office address changed from Barlow Lyde & Gilbert Llp Beaufort House 15 St Botolph Street London EC3A 7NJ on 19 January 2012 |