- Company Overview for BIDVINE LIMITED (09242142)
- Filing history for BIDVINE LIMITED (09242142)
- People for BIDVINE LIMITED (09242142)
- Charges for BIDVINE LIMITED (09242142)
- Insolvency for BIDVINE LIMITED (09242142)
- More for BIDVINE LIMITED (09242142)
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
|
|
05 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
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
|
|
13 Jun 2016 | SH01 |
Statement of capital following an allotment of shares on 27 May 2016
|
|
13 Jun 2016 | SH01 |
Statement of capital following an allotment of shares on 9 May 2016
|
|
27 May 2016 | SH01 |
Statement of capital following an allotment of shares on 5 May 2016
|
|
22 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
18 Apr 2016 | SH01 |
Statement of capital following an allotment of shares on 21 March 2016
|
|
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
|
|
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
|
|
06 Aug 2015 | RESOLUTIONS |
Resolutions
|
|
13 Mar 2015 | RP04 |
Second filing of SH01 previously delivered to Companies House
|
|
27 Feb 2015 | SH01 |
Statement of capital following an allotment of shares on 4 December 2014
|