Advanced company searchLink opens in new window

THE WINE STUDIO LIMITED

Company number 02867477

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)
22 Jan 2016 TM01 Termination of appointment of Diana Hunter as a director on 19 January 2016
22 Jan 2016 AP01 Appointment of Mr Mark Terence Aylwin as a director on 19 January 2016
11 Jan 2016 TM01 Termination of appointment of Stephen Thomson as a director on 4 January 2016
11 Jan 2016 AP01 Appointment of Miss Diana Hunter as a director on 4 January 2016
26 Nov 2015 AR01 Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-26
  • GBP 1
26 Nov 2015 AD02 Register inspection address has been changed from Accolade House the Guildway Old Portsmouth Road Guildford Surrey GU3 1LR United Kingdom to Unit 1 Weston Road Crewe CW1 6BP
26 Nov 2015 TM02 Termination of appointment of David John Phillips as a secretary on 13 November 2015
26 Nov 2015 TM01 Termination of appointment of Martin Gerald Grisman as a director on 26 November 2015
20 Nov 2015 TM02 Termination of appointment of David John Phillips as a secretary on 13 November 2015
28 Oct 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Oct 2015 AA01 Current accounting period extended from 28 February 2016 to 27 April 2016
16 Oct 2015 MR01 Registration of charge 028674770004, created on 9 October 2015
15 Oct 2015 AP01 Appointment of Mr Andrew Humphreys as a director on 6 October 2015
15 Oct 2015 MR01 Registration of charge 028674770003, created on 9 October 2015
15 Oct 2015 MR01 Registration of charge 028674770002, created on 9 October 2015
14 Oct 2015 TM01 Termination of appointment of Paul Michael Schaafsma as a director on 6 October 2015
14 Oct 2015 TM01 Termination of appointment of Stephen Peter Dando as a director on 6 October 2015
14 Oct 2015 TM01 Termination of appointment of Edward Michael Bashforth as a director on 6 October 2015
15 Jul 2015 AA Full accounts made up to 28 February 2015
13 Nov 2014 AR01 Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2014-11-13
  • GBP 1

Statement of capital on 2014-11-13
  • GBP 1
02 Sep 2014 SH19 Statement of capital on 2 September 2014
  • GBP 1
02 Sep 2014 CAP-SS Solvency Statement dated 28/07/14
02 Sep 2014 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduce share prem a/c to nil 28/07/2014
19 May 2014 CH01 Director's details changed for Mr Stephen Peter Dando on 9 May 2014
07 May 2014 AA Full accounts made up to 28 February 2014