- Company Overview for THE LONDON WINE SHOP LIMITED (06980606)
- Filing history for THE LONDON WINE SHOP LIMITED (06980606)
- People for THE LONDON WINE SHOP LIMITED (06980606)
- Insolvency for THE LONDON WINE SHOP LIMITED (06980606)
- More for THE LONDON WINE SHOP LIMITED (06980606)
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) |
---|---|---|---|
16 Dec 2011 | AP01 | Appointment of Mr Toby David Ward as a director on 15 December 2011 | |
16 Dec 2011 | TM01 | Termination of appointment of Edward Delais Archer as a director on 15 December 2011 | |
25 Oct 2011 | AD01 | Registered office address changed from 1 Northumberland Avenue London WC2N 5BW on 25 October 2011 | |
31 Aug 2011 | AR01 | Annual return made up to 4 August 2011 with full list of shareholders | |
25 Aug 2011 | AP01 | Appointment of Mr Edward Delais Archer as a director | |
25 Aug 2011 | TM01 | Termination of appointment of Sonny Soper as a director | |
19 Aug 2011 | AP01 | Appointment of Mr. Sonny Edward Soper as a director | |
19 Aug 2011 | TM01 | Termination of appointment of Edward Archer as a director | |
18 Aug 2011 | AP01 | Appointment of Mr. Edward Delais Archer as a director | |
18 Aug 2011 | TM01 | Termination of appointment of Sonny Soper as a director | |
02 May 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
06 Dec 2010 | AD01 | Registered office address changed from Berkeley Square House Berkeley Square London W1J 6BD on 6 December 2010 | |
27 Aug 2010 | AR01 | Annual return made up to 4 August 2010 with full list of shareholders | |
27 Aug 2010 | CH01 | Director's details changed for Sonny Soper on 3 August 2010 | |
30 Oct 2009 | AD01 | Registered office address changed from 76 Brierly Gardens Bethnal Green London E2 0TF on 30 October 2009 | |
17 Aug 2009 | 288a | Director appointed sonny soper | |
10 Aug 2009 | 287 | Registered office changed on 10/08/2009 from the london wine shop LIMITED minshull house 67 wellington road north stockport cheshire SK4 2LP | |
10 Aug 2009 | RESOLUTIONS |
Resolutions
|
|
10 Aug 2009 | 288b | Appointment terminated director lee gilburt | |
10 Aug 2009 | 288b | Appointment terminated secretary ocs corporate secretaries LIMITED | |
04 Aug 2009 | NEWINC | Incorporation |