- Company Overview for NOVEL WINES LTD (10129380)
- Filing history for NOVEL WINES LTD (10129380)
- People for NOVEL WINES LTD (10129380)
- Charges for NOVEL WINES LTD (10129380)
- More for NOVEL WINES LTD (10129380)
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) |
---|---|---|---|
30 Nov 2018 | AA | Micro company accounts made up to 30 April 2018 | |
25 Sep 2018 | CS01 | Confirmation statement made on 25 September 2018 with updates | |
25 Sep 2018 | PSC07 | Cessation of Gyorgy Zsiga as a person with significant control on 13 June 2018 | |
25 Sep 2018 | PSC02 | Notification of Anderson Bevan Limited as a person with significant control on 13 June 2018 | |
03 Jul 2018 | AP01 | Appointment of Mr Mark Roberts as a director on 13 June 2018 | |
02 Jul 2018 | RESOLUTIONS |
Resolutions
|
|
02 Jul 2018 | RESOLUTIONS |
Resolutions
|
|
27 Jun 2018 | MR01 | Registration of charge 101293800002, created on 13 June 2018 | |
26 Jun 2018 | MR01 | Registration of charge 101293800001, created on 13 June 2018 | |
23 May 2018 | SH01 |
Statement of capital following an allotment of shares on 31 August 2016
|
|
30 Apr 2018 | CS01 | Confirmation statement made on 17 April 2018 with updates | |
17 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
21 Apr 2017 | CS01 | Confirmation statement made on 17 April 2017 with updates | |
30 Sep 2016 | RESOLUTIONS |
Resolutions
|
|
26 Apr 2016 | AD01 | Registered office address changed from Basement Flat, 9 Rivers Street Bath BA1 2PZ United Kingdom to Ground Floor 11 Manvers Street Bath BA1 1JQ on 26 April 2016 | |
18 Apr 2016 | NEWINC |
Incorporation
Statement of capital on 2016-04-18
|