Advanced company searchLink opens in new window

ENOTRIA WINECELLARS LIMITED

Company number 01071904

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)
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
  • GBP 20,000
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
  • GBP 20,000
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