HONG KONG INTERNATIONAL WINE & SPIRIT COMPETITION LIMITED
Company number 06739526
- Company Overview for HONG KONG INTERNATIONAL WINE & SPIRIT COMPETITION LIMITED (06739526)
- Filing history for HONG KONG INTERNATIONAL WINE & SPIRIT COMPETITION LIMITED (06739526)
- People for HONG KONG INTERNATIONAL WINE & SPIRIT COMPETITION LIMITED (06739526)
- Charges for HONG KONG INTERNATIONAL WINE & SPIRIT COMPETITION LIMITED (06739526)
- More for HONG KONG INTERNATIONAL WINE & SPIRIT COMPETITION LIMITED (06739526)
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) |
---|---|---|---|
20 Nov 2019 | CS01 | Confirmation statement made on 20 November 2019 with updates | |
14 Nov 2019 | AP01 | Appointment of Ms Christelle Guibert as a director on 7 November 2019 | |
08 Nov 2019 | TM01 | Termination of appointment of Allen Gibbons as a director on 7 November 2019 | |
10 Oct 2019 | AD01 | Registered office address changed from Building 17 Dunsfold Park Stovolds Hill Cranleigh Surrey GU6 8TB to 210 Canalot Studios 222 Kensal Road London W10 5BN on 10 October 2019 | |
30 Sep 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
13 Nov 2018 | CS01 | Confirmation statement made on 3 November 2018 with no updates | |
04 Oct 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
05 Dec 2017 | CS01 | Confirmation statement made on 3 November 2017 with no updates | |
29 Sep 2017 | AP01 | Appointment of Mr David Storey as a director on 29 September 2017 | |
29 Sep 2017 | TM02 | Termination of appointment of Andrew Dennis Joseph as a secretary on 29 September 2017 | |
29 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
21 Sep 2017 | TM01 | Termination of appointment of Simon Tam as a director on 22 March 2017 | |
19 May 2017 | TM01 | Termination of appointment of David Lie a Cheong as a director on 9 May 2017 | |
15 Dec 2016 | CS01 | Confirmation statement made on 3 November 2016 with updates | |
07 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
18 May 2016 | MR01 | Registration of charge 067395260001, created on 17 May 2016 | |
06 Nov 2015 | AR01 |
Annual return made up to 3 November 2015 with full list of shareholders
Statement of capital on 2015-11-06
|
|
14 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
23 Jun 2015 | AP03 | Appointment of Mr Andrew Dennis Joseph as a secretary on 9 June 2015 | |
05 Dec 2014 | TM02 | Termination of appointment of Fiona Mary Wilderspin as a secretary on 28 November 2014 | |
19 Nov 2014 | AR01 |
Annual return made up to 3 November 2014 with full list of shareholders
Statement of capital on 2014-11-19
|
|
02 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
06 Aug 2014 | CH03 | Secretary's details changed for Fiona Mary Bird on 1 July 2014 | |
13 Dec 2013 | AR01 |
Annual return made up to 3 November 2013 with full list of shareholders
Statement of capital on 2013-12-13
|
|
24 Sep 2013 | AA | Total exemption full accounts made up to 31 December 2012 |