Advanced company searchLink opens in new window

CRU WINE LIMITED

Company number 08579498

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)
04 Jul 2024 CS01 Confirmation statement made on 21 June 2024 with updates
11 Apr 2024 AA Total exemption full accounts made up to 31 December 2023
05 Feb 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
05 Feb 2024 MA Memorandum and Articles of Association
02 Feb 2024 SH01 Statement of capital following an allotment of shares on 31 January 2024
  • GBP 1,107.35
30 Jun 2023 CS01 Confirmation statement made on 21 June 2023 with updates
17 Mar 2023 MA Memorandum and Articles of Association
17 Mar 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Mar 2023 AA Total exemption full accounts made up to 31 December 2022
04 Nov 2022 SH01 Statement of capital following an allotment of shares on 28 October 2022
  • GBP 1,061.65
04 Jul 2022 CS01 Confirmation statement made on 21 June 2022 with updates
23 May 2022 AA01 Current accounting period extended from 30 June 2022 to 31 December 2022
06 Nov 2021 MA Memorandum and Articles of Association
06 Nov 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Nov 2021 CH01 Director's details changed for Mr Gregory Daniël Swartberg on 18 October 2021
02 Nov 2021 PSC04 Change of details for Mr Gregory Daniel Swartberg as a person with significant control on 18 October 2021
02 Nov 2021 AD01 Registered office address changed from 13 Princeton Court 53 - 55 Felsham Road London SW15 1AZ to 109 Hammersmith Road London W14 0QH on 2 November 2021
15 Oct 2021 AA Total exemption full accounts made up to 30 June 2021
08 Oct 2021 AP01 Appointment of Philip Yates as a director on 8 October 2021
17 Aug 2021 SH06 Cancellation of shares. Statement of capital on 30 June 2021
  • GBP 1,061.64
17 Aug 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
21 Jul 2021 AP01 Appointment of Michael Collins as a director on 2 July 2021
21 Jul 2021 AP01 Appointment of Elliott Blum as a director on 2 July 2021
29 Jun 2021 SH01 Statement of capital following an allotment of shares on 23 June 2021
  • GBP 1,093.79
21 Jun 2021 CS01 Confirmation statement made on 21 June 2021 with updates