- Company Overview for WHISKYINVESTDIRECT LTD (09068458)
- Filing history for WHISKYINVESTDIRECT LTD (09068458)
- People for WHISKYINVESTDIRECT LTD (09068458)
- More for WHISKYINVESTDIRECT LTD (09068458)
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) |
---|---|---|---|
09 Jan 2019 | AD01 | Registered office address changed from 7th Floor, 3 Shortlands Shortlands London W6 8DA England to 7th Floor, 3 Shortlands Shortlands London W6 8DA on 9 January 2019 | |
09 Jan 2019 | CH01 | Director's details changed for Mr Rupert Charles Patrick on 9 January 2019 | |
09 Jan 2019 | AD01 | Registered office address changed from 12th Floor Landmark House Blacks Road Hammersmith London W6 9DP to 7th Floor, 3 Shortlands Shortlands London W6 8DA on 9 January 2019 | |
31 Jul 2018 | CS01 | Confirmation statement made on 31 July 2018 with updates | |
19 Mar 2018 | AA | Accounts for a small company made up to 31 October 2017 | |
08 Mar 2018 | CS01 | Confirmation statement made on 8 March 2018 with updates | |
09 Mar 2017 | AA | Accounts for a small company made up to 31 October 2016 | |
08 Mar 2017 | CS01 | Confirmation statement made on 8 March 2017 with updates | |
21 Jul 2016 | CS01 | Confirmation statement made on 20 July 2016 with updates | |
22 Apr 2016 | AP01 | Appointment of Mr Campbell Tulloch Evans as a director on 12 April 2016 | |
24 Mar 2016 | AA | Accounts for a small company made up to 31 October 2015 | |
29 Jul 2015 | AR01 |
Annual return made up to 28 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
|
|
28 Jul 2015 | AP01 | Appointment of Mr Alexis Robert Procter as a director on 9 July 2015 | |
21 Jul 2015 | SH01 |
Statement of capital following an allotment of shares on 30 June 2015
|
|
21 Jul 2015 | SH01 |
Statement of capital following an allotment of shares on 22 June 2015
|
|
01 Jul 2015 | RESOLUTIONS |
Resolutions
|
|
05 Jun 2015 | AR01 |
Annual return made up to 3 June 2015 with full list of shareholders
Statement of capital on 2015-06-05
|
|
28 May 2015 | AA01 | Current accounting period extended from 30 June 2015 to 31 October 2015 | |
27 Mar 2015 | AD01 | Registered office address changed from 33 Thornton Avenue London W4 1QF England to 12Th Floor Landmark House Blacks Road Hammersmith London W6 9DP on 27 March 2015 | |
02 Mar 2015 | AP03 | Appointment of Ms Justina Prytula as a secretary on 2 March 2015 | |
03 Jun 2014 | NEWINC |
Incorporation
Statement of capital on 2014-06-03
|