- Company Overview for THE WINE STUDIO LIMITED (02867477)
- Filing history for THE WINE STUDIO LIMITED (02867477)
- People for THE WINE STUDIO LIMITED (02867477)
- Charges for THE WINE STUDIO LIMITED (02867477)
- More for THE WINE STUDIO LIMITED (02867477)
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
|
|
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
|
|
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
Statement of capital on 2014-11-13
|
|
02 Sep 2014 | SH19 |
Statement of capital on 2 September 2014
|
|
02 Sep 2014 | CAP-SS | Solvency Statement dated 28/07/14 | |
02 Sep 2014 | RESOLUTIONS |
Resolutions
|
|
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 |