Advanced company searchLink opens in new window

ACCOLADE WINES UK LIMITED

Company number 02661275

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)
01 Feb 2011 TM01 Termination of appointment of Francis Hetterich as a director
05 Nov 2010 AR01 Annual return made up to 1 November 2010 with full list of shareholders
18 Oct 2010 TM02 Termination of appointment of Helen Glennie as a secretary
04 Oct 2010 AA Accounts for a dormant company made up to 28 February 2010
16 Jun 2010 CH01 Director's details changed for Mr Troy Christensen on 11 June 2010
18 Mar 2010 AP01 Appointment of Mr Francis Paul Hetterich as a director
09 Mar 2010 AP03 Appointment of Mrs Helen Margaret Glennie as a secretary
09 Mar 2010 TM01 Termination of appointment of Helen Glennie as a director
09 Mar 2010 TM01 Termination of appointment of Deepak Malhotra as a director
18 Jan 2010 CERTNM Company name changed the gaymer group europe LIMITED\certificate issued on 18/01/10
  • RES15 ‐ Change company name resolution on 2010-01-12
18 Jan 2010 CONNOT Change of name notice
16 Nov 2009 AR01 Annual return made up to 1 November 2009 with full list of shareholders
11 Nov 2009 CH01 Director's details changed for Mr Deepak Kumar Malhotra on 1 October 2009
11 Nov 2009 CH01 Director's details changed for Mrs Helen Margaret Glennie on 1 October 2009
11 Nov 2009 CH01 Director's details changed for Mr Troy Christensen on 1 October 2009
11 Nov 2009 CH03 Secretary's details changed for Mr Deepak Kumar Malhotra on 1 October 2009
29 Jul 2009 AA Accounts for a dormant company made up to 28 February 2009
13 Apr 2009 288a Director appointed helen margaret glennie
08 Apr 2009 288b Appointment terminated director david klein
10 Nov 2008 363a Return made up to 01/11/08; full list of members
29 Aug 2008 AA Full accounts made up to 29 February 2008
02 Jul 2008 288c Director's change of particulars / troy christensen / 03/03/2008
12 May 2008 288b Appointment terminated director and secretary anne colquhoun
12 May 2008 288a Director and secretary appointed deepak kumar malhotra
02 Jan 2008 AA Full accounts made up to 28 February 2007