Advanced company searchLink opens in new window

BARON WINES LIMITED

Company number 07410577

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)
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
  • GBP 50,000
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
  • GBP 50,000

Statement of capital on 2014-11-13
  • GBP 50,000
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
  • GBP 2
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