Advanced company searchLink opens in new window

IN VINO LIMITED

Company number 08393550

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)
14 Apr 2020 CH03 Secretary's details changed for Mr Michael Joseph Moriarty on 1 April 2020
29 May 2019 AA Group of companies' accounts made up to 31 August 2018
14 May 2019 CH01 Director's details changed for Mr Dennis Whiteley on 1 May 2019
14 May 2019 CH01 Director's details changed for Mr Michael Joseph Moriarty on 1 May 2019
17 Apr 2019 CS01 Confirmation statement made on 5 April 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 09/03/2021.
05 Jun 2018 AA Group of companies' accounts made up to 31 August 2017
19 Apr 2018 CS01 Confirmation statement made on 5 April 2018 with no updates
08 Jun 2017 AA Group of companies' accounts made up to 31 August 2016
19 Apr 2017 CS01 Confirmation statement made on 5 April 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 25/01/2021.
10 Mar 2017 MR01 Registration of charge 083935500002, created on 6 March 2017
07 Mar 2017 MR04 Satisfaction of charge 1 in full
16 Sep 2016 AD01 Registered office address changed from , Brook House Northenden Road, Gatley, Cheadle, Cheshire, SK8 4DN to Boundary House Cheadle Point Cheadle SK8 2GG on 16 September 2016
31 May 2016 AA Group of companies' accounts made up to 31 August 2015
22 Apr 2016 SH01 Statement of capital following an allotment of shares on 9 March 2016
  • GBP 1,039.04
22 Apr 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
08 Apr 2016 AR01 Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 1,038.36
  • ANNOTATION Clarification a second filed AR01 was registered on 09/12/2020.
08 Apr 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Apr 2016 SH01 Statement of capital following an allotment of shares on 23 February 2016
  • GBP 1,038.36
06 Apr 2016 SH02 Sub-division of shares on 7 January 2016
06 Apr 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Sub div 07/01/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Apr 2015 AA Group of companies' accounts made up to 31 August 2014
18 Feb 2015 AR01 Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-02-18
  • GBP 1,000
30 May 2014 AA Group of companies' accounts made up to 31 August 2013
04 Mar 2014 AR01 Annual return made up to 7 February 2014 with full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1,000
04 Mar 2014 AA01 Previous accounting period shortened from 28 February 2014 to 31 August 2013