- Company Overview for LA PASSION DU VIN LTD. (08974006)
- Filing history for LA PASSION DU VIN LTD. (08974006)
- People for LA PASSION DU VIN LTD. (08974006)
- More for LA PASSION DU VIN LTD. (08974006)
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) |
---|---|---|---|
21 Jan 2025 | AA | Accounts for a dormant company made up to 30 April 2024 | |
03 Apr 2024 | CS01 | Confirmation statement made on 2 April 2024 with no updates | |
29 Jan 2024 | AA | Accounts for a dormant company made up to 30 April 2023 | |
03 Apr 2023 | CS01 | Confirmation statement made on 2 April 2023 with no updates | |
28 Dec 2022 | AA | Accounts for a dormant company made up to 30 April 2022 | |
12 Apr 2022 | CS01 | Confirmation statement made on 2 April 2022 with no updates | |
12 Apr 2022 | AD01 | Registered office address changed from 12 Stanneylands Road Wilmslow Cheshire SK9 4EJ to 8-10 Gatley Road Cheadle SK8 1PY on 12 April 2022 | |
11 Feb 2022 | AA | Micro company accounts made up to 30 April 2021 | |
08 Apr 2021 | CS01 | Confirmation statement made on 2 April 2021 with no updates | |
12 Oct 2020 | AA | Micro company accounts made up to 30 April 2020 | |
20 Jun 2020 | PSC01 | Notification of Dhiraj Kapoor as a person with significant control on 3 April 2020 | |
07 Apr 2020 | CS01 | Confirmation statement made on 2 April 2020 with no updates | |
28 Dec 2019 | AA | Accounts for a dormant company made up to 30 April 2019 | |
02 Apr 2019 | CS01 | Confirmation statement made on 2 April 2019 with no updates | |
16 Jan 2019 | AA | Accounts for a dormant company made up to 30 April 2018 | |
02 Apr 2018 | CS01 | Confirmation statement made on 2 April 2018 with no updates | |
30 Dec 2017 | AA | Micro company accounts made up to 30 April 2017 | |
04 Apr 2017 | CS01 | Confirmation statement made on 2 April 2017 with updates | |
17 Jan 2017 | AA | Accounts for a dormant company made up to 30 April 2016 | |
28 Apr 2016 | AR01 |
Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
|
|
04 Jan 2016 | AA | Accounts for a dormant company made up to 30 April 2015 | |
04 Jan 2016 | AR01 |
Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2016-01-04
|
|
04 Jan 2016 | CH01 | Director's details changed for Mr Umang Malhotra on 2 April 2015 | |
04 Jan 2016 | CH01 | Director's details changed for Mr Dhiraj Kapoor on 2 April 2015 | |
04 Jan 2016 | AD01 | Registered office address changed from Bushbury House 435 Wilmslow Road Withington Manchester M20 4AF United Kingdom to 12 Stanneylands Road Wilmslow Cheshire SK9 4EJ on 4 January 2016 |