Advanced company searchLink opens in new window

BIDVINE LIMITED

Company number 09242142

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)
07 Apr 2017 AP01 Appointment of Andre De Haes as a director on 12 October 2016
27 Mar 2017 AA Total exemption small company accounts made up to 30 September 2016
26 Jan 2017 AP01 Appointment of Ghaith Yafi as a director on 6 January 2017
23 Jan 2017 SH01 Statement of capital following an allotment of shares on 6 January 2017
  • GBP 107.90445
05 Dec 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
17 Oct 2016 CS01 Confirmation statement made on 30 September 2016 with updates
31 Aug 2016 SH01 Statement of capital following an allotment of shares on 2 June 2016
  • GBP 93.7793
13 Jun 2016 SH01 Statement of capital following an allotment of shares on 27 May 2016
  • GBP 92.18455
13 Jun 2016 SH01 Statement of capital following an allotment of shares on 9 May 2016
  • GBP 91.92635
27 May 2016 SH01 Statement of capital following an allotment of shares on 5 May 2016
  • GBP 90.40755
22 Apr 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Apr 2016 SH01 Statement of capital following an allotment of shares on 21 March 2016
  • GBP 84.0336
21 Jan 2016 AA Total exemption small company accounts made up to 30 September 2015
17 Dec 2015 AP04 Appointment of Taylor Wessing Secretaries Limited as a secretary on 24 November 2015
17 Dec 2015 TM01 Termination of appointment of Taylor Wessing Secretaries Limited as a director on 24 November 2015
09 Dec 2015 AP02 Appointment of Taylor Wessing Secretaries Limited as a director on 24 November 2015
09 Dec 2015 AD01 Registered office address changed from 2nd Floor, Mewe Trading 4 Golden Square London W1F 9HT to 5 New Street Square London EC4A 3TW on 9 December 2015
09 Dec 2015 TM02 Termination of appointment of Redfern Legal Llp as a secretary on 24 November 2015
21 Oct 2015 AR01 Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-21
  • GBP 79.105
06 Oct 2015 AD01 Registered office address changed from C/O Redfern Legal Llp 7 Henrietta Street London WC2E 8PS United Kingdom to 2nd Floor, Mewe Trading 4 Golden Square London W1F 9HT on 6 October 2015
06 Aug 2015 SH02 Sub-division of shares on 17 July 2015
06 Aug 2015 SH01 Statement of capital following an allotment of shares on 17 July 2015
  • GBP 79.10
06 Aug 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub division 17/07/2015
13 Mar 2015 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for allotment date 04/12/14.
27 Feb 2015 SH01 Statement of capital following an allotment of shares on 4 December 2014
  • GBP 50