- Company Overview for MOLVINO FINE WINE & SPIRITS COMPANY LTD (06913396)
- Filing history for MOLVINO FINE WINE & SPIRITS COMPANY LTD (06913396)
- People for MOLVINO FINE WINE & SPIRITS COMPANY LTD (06913396)
- More for MOLVINO FINE WINE & SPIRITS COMPANY LTD (06913396)
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) |
---|---|---|---|
26 Jan 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Nov 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Jun 2019 | CS01 | Confirmation statement made on 8 May 2019 with no updates | |
31 May 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
04 Jul 2018 | CS01 | Confirmation statement made on 8 May 2018 with updates | |
31 May 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
07 Jun 2017 | CS01 | Confirmation statement made on 8 May 2017 with updates | |
31 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
28 Nov 2016 | AD01 | Registered office address changed from 99 Mabgate Leeds LS9 7DR England to C/O Langtons 11th Floor the Plaza 100 Old Hall Street Liverpool Merseyside L3 9QJ on 28 November 2016 | |
28 Nov 2016 | AP01 | Appointment of Mr Mark Ingram as a director on 1 November 2016 | |
28 Nov 2016 | AP01 | Appointment of Mr Lawrence Jamieson Howie as a director on 1 November 2016 | |
02 Nov 2016 | CH01 | Director's details changed for Ms Adriana Dinte on 2 November 2016 | |
09 Sep 2016 | TM01 | Termination of appointment of Berrin Gul Akyol as a director on 9 September 2016 | |
02 Sep 2016 | AP01 | Appointment of Mr Craig Howie as a director on 31 August 2016 | |
02 Sep 2016 | SH01 |
Statement of capital following an allotment of shares on 31 August 2016
|
|
18 Jul 2016 | CH01 | Director's details changed for Mrs Berrin Gul Akyol on 18 July 2016 | |
07 Jun 2016 | AR01 |
Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-06-07
|
|
07 Jun 2016 | AD03 | Register(s) moved to registered inspection location 24a Brook Street Ilkley West Yorkshire LS29 8DE | |
11 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
10 May 2016 | AD01 | Registered office address changed from Shaweld House Benson Street Leeds LS7 1BL to 99 Mabgate Leeds LS9 7DR on 10 May 2016 | |
04 May 2016 | TM01 | Termination of appointment of Abdullah Mullaaziz as a director on 1 April 2016 | |
11 Jan 2016 | TM01 | Termination of appointment of Faruk Akyol as a director on 4 January 2016 | |
22 May 2015 | AR01 |
Annual return made up to 22 May 2015 with full list of shareholders
Statement of capital on 2015-05-22
|
|
22 Dec 2014 | AA | Total exemption small company accounts made up to 31 August 2014 | |
27 May 2014 | AR01 |
Annual return made up to 22 May 2014 with full list of shareholders
Statement of capital on 2014-05-27
|