- Company Overview for ISLE OF WIGHT DISTILLERY LTD (09040283)
- Filing history for ISLE OF WIGHT DISTILLERY LTD (09040283)
- People for ISLE OF WIGHT DISTILLERY LTD (09040283)
- Charges for ISLE OF WIGHT DISTILLERY LTD (09040283)
- More for ISLE OF WIGHT DISTILLERY LTD (09040283)
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 Oct 2019 | CS01 | Confirmation statement made on 26 September 2019 with no updates | |
02 Oct 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
19 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
26 Sep 2018 | CS01 | Confirmation statement made on 26 September 2018 with updates | |
03 Sep 2018 | SH02 | Sub-division of shares on 7 July 2017 | |
31 Aug 2018 | SH01 |
Statement of capital following an allotment of shares on 22 November 2017
|
|
31 Aug 2018 | SH01 |
Statement of capital following an allotment of shares on 12 June 2018
|
|
31 Aug 2018 | SH08 | Change of share class name or designation | |
30 Aug 2018 | RESOLUTIONS |
Resolutions
|
|
21 May 2018 | CS01 | Confirmation statement made on 14 May 2018 with no updates | |
16 May 2018 | PSC03 | Notification of Vincent Hugh Nolan as a person with significant control on 22 November 2017 | |
16 May 2018 | AP01 | Appointment of Mr Vincent Hugh Nolan as a director on 7 July 2017 | |
21 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
10 Aug 2017 | RESOLUTIONS |
Resolutions
|
|
25 May 2017 | CS01 | Confirmation statement made on 14 May 2017 with updates | |
22 May 2017 | CH01 | Director's details changed for Mr Conrad Martin Gauntlett on 1 April 2017 | |
20 Dec 2016 | AA | Micro company accounts made up to 31 March 2016 | |
17 May 2016 | AR01 |
Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-05-17
|
|
19 Sep 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Sep 2015 | AR01 |
Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-09-16
|
|
15 Sep 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Jun 2015 | AA01 | Current accounting period shortened from 31 May 2016 to 31 March 2016 | |
03 Jun 2015 | AA | Accounts for a dormant company made up to 31 May 2015 | |
27 May 2015 | CH01 | Director's details changed for Mr Xaviar Baker on 27 May 2015 | |
09 Mar 2015 | AP01 | Appointment of Mr Xaviar Baker as a director on 9 March 2015 |