- Company Overview for SPIRITED WINES & CO LIMITED (07686477)
- Filing history for SPIRITED WINES & CO LIMITED (07686477)
- People for SPIRITED WINES & CO LIMITED (07686477)
- Charges for SPIRITED WINES & CO LIMITED (07686477)
- More for SPIRITED WINES & CO LIMITED (07686477)
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) |
---|---|---|---|
01 Jul 2015 | AA | Accounts for a small company made up to 30 September 2014 | |
28 Oct 2014 | MR01 | Registration of charge 076864770001, created on 21 October 2014 | |
10 Sep 2014 | TM02 | Termination of appointment of Gaylord Sequeira as a secretary on 18 July 2014 | |
10 Jul 2014 | AR01 |
Annual return made up to 29 June 2014 with full list of shareholders
Statement of capital on 2014-07-10
|
|
10 Jul 2014 | CH01 | Director's details changed for Benoit Thouvenin on 8 July 2014 | |
07 Jul 2014 | AA | Accounts for a small company made up to 30 September 2013 | |
08 Aug 2013 | AR01 | Annual return made up to 29 June 2013 with full list of shareholders | |
08 Aug 2013 | CH03 | Secretary's details changed for Gaylord Sequeira on 28 June 2013 | |
26 Jun 2013 | AA | Accounts for a dormant company made up to 29 September 2012 | |
28 Mar 2013 | AA01 | Previous accounting period shortened from 30 September 2012 to 29 September 2012 | |
28 Feb 2013 | AD01 | Registered office address changed from , 73 a London Road, Alderley Edge, SK9 7DY, England on 28 February 2013 | |
21 Nov 2012 | AA01 | Previous accounting period extended from 30 June 2012 to 30 September 2012 | |
06 Nov 2012 | AR01 | Annual return made up to 29 June 2012 with full list of shareholders | |
29 Jun 2011 | NEWINC |
Incorporation
|