- Company Overview for BARON WINES LIMITED (07410577)
- Filing history for BARON WINES LIMITED (07410577)
- People for BARON WINES LIMITED (07410577)
- Charges for BARON WINES LIMITED (07410577)
- More for BARON WINES LIMITED (07410577)
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) |
---|---|---|---|
13 Mar 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
01 Nov 2017 | CS01 | Confirmation statement made on 31 October 2017 with no updates | |
22 Jun 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
13 Dec 2016 | MR01 | Registration of charge 074105770001, created on 5 December 2016 | |
03 Nov 2016 | CS01 | Confirmation statement made on 31 October 2016 with updates | |
20 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
23 Feb 2016 | AP01 | Appointment of Mr David Barry Zackheim as a director on 23 February 2016 | |
23 Feb 2016 | TM01 | Termination of appointment of Daniel Baron Argeband as a director on 23 February 2016 | |
10 Nov 2015 | AR01 |
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-10
|
|
13 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
13 Nov 2014 | AR01 |
Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
|
13 Nov 2014 | AD02 | Register inspection address has been changed to Bosworths Slaugham Haywards Heath West Sussex RH17 6AQ | |
05 Nov 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Nov 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Oct 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
08 Aug 2014 | AP01 | Appointment of Mr Daniel Baron Argeband as a director on 2 July 2014 | |
08 Aug 2014 | TM01 | Termination of appointment of Adam Shlomo Argeband as a director on 2 July 2014 | |
01 Jul 2014 | AR01 |
Annual return made up to 1 July 2014 with full list of shareholders
Statement of capital on 2014-07-01
|
|
01 Jul 2014 | CH03 | Secretary's details changed for Sarah Willis on 1 July 2014 | |
01 Jul 2014 | AP03 | Appointment of Sarah Willis as a secretary | |
01 Jul 2014 | AD01 | Registered office address changed from 18 South Street Mayfair London W1K 1DG on 1 July 2014 | |
01 Jul 2014 | TM02 | Termination of appointment of Accomplish Secretaries Limited as a secretary | |
07 Jan 2014 | AA | Total exemption full accounts made up to 31 October 2012 | |
18 Oct 2013 | AR01 | Annual return made up to 18 October 2013 with full list of shareholders | |
25 Jun 2013 | MEM/ARTS | Memorandum and Articles of Association |