- Company Overview for ENOTRIA WINECELLARS LIMITED (01071904)
- Filing history for ENOTRIA WINECELLARS LIMITED (01071904)
- People for ENOTRIA WINECELLARS LIMITED (01071904)
- Charges for ENOTRIA WINECELLARS LIMITED (01071904)
- More for ENOTRIA WINECELLARS LIMITED (01071904)
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) |
---|---|---|---|
13 Aug 2019 | AA | Full accounts made up to 31 December 2018 | |
07 Jun 2019 | AP01 | Appointment of Mr Christopher Paul Caldwell as a director on 1 June 2019 | |
13 Mar 2019 | CS01 | Confirmation statement made on 13 March 2019 with no updates | |
04 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
02 Oct 2018 | MR01 | Registration of charge 010719040013, created on 1 October 2018 | |
13 Apr 2018 | MR04 | Satisfaction of charge 10 in full | |
19 Mar 2018 | CS01 | Confirmation statement made on 13 March 2018 with no updates | |
04 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
26 Sep 2017 | MR01 | Registration of charge 010719040012, created on 14 September 2017 | |
21 Sep 2017 | MR01 | Registration of charge 010719040011, created on 14 September 2017 | |
15 Mar 2017 | CS01 | Confirmation statement made on 13 March 2017 with updates | |
10 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
17 May 2016 | TM01 | Termination of appointment of Steve Varnish as a director on 13 May 2016 | |
05 Apr 2016 | AR01 |
Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
|
|
07 Jan 2016 | CH01 | Director's details changed for Mr Steve Varnish on 1 August 2015 | |
09 Dec 2015 | TM01 | Termination of appointment of Mark Richard Kermode as a director on 1 June 2015 | |
13 Nov 2015 | CH03 | Secretary's details changed for Mark Huszczo on 11 November 2015 | |
09 Sep 2015 | AA | Full accounts made up to 31 December 2014 | |
10 Aug 2015 | AP01 | Appointment of Mr Jon Pepper as a director on 20 July 2015 | |
10 Aug 2015 | AP01 | Appointment of Mr Troy Christensen as a director on 20 July 2015 | |
17 Mar 2015 | AR01 |
Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2015-03-17
|
|
11 Feb 2015 | AD01 | Registered office address changed from 27 Cumberland Avenue London NW10 7RX England to 23 Cumberland Avenue London NW10 7RX on 11 February 2015 | |
10 Feb 2015 | AD01 | Registered office address changed from Unit 4-8 Chandos Park Estate Chandos Road London NW10 6NF to 23 Cumberland Avenue London NW10 7RX on 10 February 2015 | |
15 Oct 2014 | AP01 | Appointment of Mr Steve Varnish as a director on 31 July 2014 | |
24 Sep 2014 | TM01 | Termination of appointment of Zoe Leonora Cottrell as a director on 31 August 2014 |