Advanced company searchLink opens in new window

QUINTESSENTIALLY WINE LIMITED

Company number 05526776

Filter by category

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)
10 Aug 2016 SH01 Statement of capital following an allotment of shares on 8 January 2015
  • GBP 290.49
09 Aug 2016 CS01 Confirmation statement made on 3 August 2016 with updates
31 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
03 Dec 2015 AP04 Appointment of Kac Services Limited as a secretary on 22 October 2015
21 Aug 2015 SH01 Statement of capital following an allotment of shares on 9 February 2015
  • GBP 257.3
21 Aug 2015 SH01 Statement of capital following an allotment of shares on 18 March 2015
  • GBP 268.98
21 Aug 2015 SH01 Statement of capital following an allotment of shares on 12 February 2015
  • GBP 262.31
21 Aug 2015 SH01 Statement of capital following an allotment of shares on 23 January 2015
  • GBP 247.28
21 Aug 2015 SH01 Statement of capital following an allotment of shares on 21 April 2015
  • GBP 282.32
21 Aug 2015 SH01 Statement of capital following an allotment of shares on 8 January 2015
  • GBP 232.25
21 Aug 2015 AR01 Annual return made up to 3 August 2015 with full list of shareholders
Statement of capital on 2015-08-21
  • GBP 288.99
21 Aug 2015 SH01 Statement of capital following an allotment of shares on 23 June 2015
  • GBP 288.99
21 Aug 2015 SH01 Statement of capital following an allotment of shares on 20 March 2015
  • GBP 275.65
29 Jan 2015 AA Total exemption small company accounts made up to 30 June 2014
22 Jan 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Jan 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
22 Jan 2015 AP01 Appointment of Stephen John Evans as a director on 8 January 2015
22 Jan 2015 AP01 Appointment of Craig Rochford as a director on 8 January 2015
22 Jan 2015 TM01 Termination of appointment of Benjamin Elliot as a director on 8 January 2015
22 Jan 2015 TM01 Termination of appointment of Aaron Thomas Simpson as a director on 8 January 2015
22 Jan 2015 TM01 Termination of appointment of Sophie Katharine Devonshire as a director on 8 January 2015
19 Nov 2014 MR04 Satisfaction of charge 1 in full
29 Sep 2014 AR01 Annual return made up to 3 August 2014 with full list of shareholders
Statement of capital on 2014-09-29
  • GBP 159.52
03 Sep 2014 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
03 Sep 2014 AP01 Appointment of Ms Sophie Katharine Devonshire as a director on 25 July 2014