- Company Overview for ACADEMIE DU VIN LIBRARY LIMITED (11810696)
- Filing history for ACADEMIE DU VIN LIBRARY LIMITED (11810696)
- People for ACADEMIE DU VIN LIBRARY LIMITED (11810696)
- More for ACADEMIE DU VIN LIBRARY LIMITED (11810696)
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
|
|
29 Nov 2023 | SH01 |
Statement of capital following an allotment of shares on 23 November 2023
|
|
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
|
|
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
|
|
03 Mar 2023 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|