Advanced company searchLink opens in new window

HONG KONG INTERNATIONAL WINE & SPIRIT COMPETITION LIMITED

Company number 06739526

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)
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
  • GBP 10,000
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
  • GBP 10,000
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
  • GBP 10,000
24 Sep 2013 AA Total exemption full accounts made up to 31 December 2012