- 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) |
---|---|---|---|
07 Nov 2019 | TM01 | Termination of appointment of Allen Gibbons as a director on 7 November 2019 | |
14 Oct 2019 | RESOLUTIONS |
Resolutions
|
|
14 Oct 2019 | SH01 |
Statement of capital following an allotment of shares on 24 September 2019
|
|
06 Aug 2019 | RESOLUTIONS |
Resolutions
|
|
25 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
17 Jul 2019 | SH01 |
Statement of capital following an allotment of shares on 2 July 2019
|
|
17 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
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
|
|
10 Jun 2019 | SH01 |
Statement of capital following an allotment of shares on 23 May 2019
|
|
10 Jun 2019 | RESOLUTIONS |
Resolutions
|
|
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
|