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)
07 Nov 2019 TM01 Termination of appointment of Allen Gibbons as a director on 7 November 2019
14 Oct 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
14 Oct 2019 SH01 Statement of capital following an allotment of shares on 24 September 2019
  • GBP 180
06 Aug 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Jul 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Jul 2019 SH01 Statement of capital following an allotment of shares on 2 July 2019
  • GBP 110
17 Jul 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
10 Jul 2019 PSC04 Change of details for Mr Simon Nicholas Mcmurtrie as a person with significant control on 8 July 2019
10 Jul 2019 PSC02 Notification of The Conversion Group Limited as a person with significant control on 8 July 2019
10 Jul 2019 AP01 Appointment of Mr Allen Gibbons as a director on 8 July 2019
10 Jul 2019 SH01 Statement of capital following an allotment of shares on 8 July 2019
  • GBP 170
10 Jun 2019 SH01 Statement of capital following an allotment of shares on 23 May 2019
  • GBP 100
10 Jun 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
05 Jun 2019 PSC07 Cessation of Edmund Joseph Coombs as a person with significant control on 23 May 2019
05 Jun 2019 AP01 Appointment of Mr Simon Nicholas Mcmurtrie as a director on 23 May 2019
05 Jun 2019 PSC01 Notification of Simon Mcmurtrie as a person with significant control on 23 May 2019
03 Apr 2019 AD01 Registered office address changed from 3 Wilton Crescent London SW19 3QY England to White Hart House Silwood Road Ascot SL5 0PY on 3 April 2019
08 Feb 2019 PSC04 Change of details for Mr Edmund Joseph Coombs as a person with significant control on 6 February 2019
08 Feb 2019 CH01 Director's details changed for Mr Edmund Joseph Coombs on 6 February 2019
08 Feb 2019 AD01 Registered office address changed from 3 Wilson Crescent London SW19 3QY United Kingdom to 3 Wilton Crescent London SW19 3QY on 8 February 2019
06 Feb 2019 NEWINC Incorporation
Statement of capital on 2019-02-06
  • GBP 1