Advanced company searchLink opens in new window

ACADEMIE DU VIN LIBRARY LIMITED

Company number 11810696

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)
29 Nov 2024 CS01 Confirmation statement made on 8 November 2024 with updates
30 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
20 Sep 2024 AP03 Appointment of Mr Patrick Lalor as a secretary on 20 September 2024
20 Sep 2024 TM02 Termination of appointment of Julian Gillett as a secretary on 20 September 2024
17 Sep 2024 AD01 Registered office address changed from The Paddocks Myddle Shrewsbury Shropshire SY4 3RY United Kingdom to Unit 208, Canalot Studios 222 Kensal Road London W10 5BN on 17 September 2024
09 Dec 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
29 Nov 2023 SH01 Statement of capital following an allotment of shares on 23 November 2023
  • GBP 850.284
29 Nov 2023 PSC05 Change of details for International Wine & Spirit Competition (Iwsc) Foundation as a person with significant control on 13 October 2023
17 Nov 2023 CS01 Confirmation statement made on 8 November 2023 with updates
28 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
10 Jun 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
31 May 2023 PSC05 Change of details for International Wine & Spirit Competition (Iwsc) Foundation as a person with significant control on 26 May 2023
31 May 2023 SH01 Statement of capital following an allotment of shares on 26 May 2023
  • GBP 637.713
03 Mar 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Mar 2023 MA Memorandum and Articles of Association
03 Feb 2023 TM01 Termination of appointment of Simon Nicholas Mcmurtrie as a director on 2 February 2023
08 Nov 2022 CS01 Confirmation statement made on 8 November 2022 with updates
08 Nov 2022 SH01 Statement of capital following an allotment of shares on 24 October 2022
  • GBP 478.256
08 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
23 May 2022 CS01 Confirmation statement made on 11 May 2022 with updates
31 Mar 2022 TM01 Termination of appointment of Edmund Joseph Coombs as a director on 31 March 2022
29 Mar 2022 AP03 Appointment of Mr Julian Gillett as a secretary on 29 March 2022
29 Mar 2022 TM01 Termination of appointment of Terence Frederick David Parkinson as a director on 25 March 2022
29 Mar 2022 AD01 Registered office address changed from White Hart House Silwood Road Ascot SL5 0PY England to The Paddocks Myddle Shrewsbury Shropshire SY4 3RY on 29 March 2022
20 Jan 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities