- Company Overview for CRU WINE LIMITED (08579498)
- Filing history for CRU WINE LIMITED (08579498)
- People for CRU WINE LIMITED (08579498)
- More for CRU WINE LIMITED (08579498)
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) |
---|---|---|---|
24 Jun 2025 | CH01 | Director's details changed for Mr Gregory Daniël Swartberg on 1 November 2024 | |
23 Jun 2025 | CS01 | Confirmation statement made on 21 June 2025 with no updates | |
23 Jun 2025 | PSC04 | Change of details for Mr Gregory Daniel Swartberg as a person with significant control on 1 November 2024 | |
17 Apr 2025 | AA | Total exemption full accounts made up to 31 December 2024 | |
04 Jul 2024 | CS01 | Confirmation statement made on 21 June 2024 with updates | |
11 Apr 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
05 Feb 2024 | RESOLUTIONS |
Resolutions
|
|
05 Feb 2024 | MA | Memorandum and Articles of Association | |
02 Feb 2024 | SH01 |
Statement of capital following an allotment of shares on 31 January 2024
|
|
30 Jun 2023 | CS01 | Confirmation statement made on 21 June 2023 with updates | |
17 Mar 2023 | MA | Memorandum and Articles of Association | |
17 Mar 2023 | RESOLUTIONS |
Resolutions
|
|
08 Mar 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
04 Nov 2022 | SH01 |
Statement of capital following an allotment of shares on 28 October 2022
|
|
04 Jul 2022 | CS01 | Confirmation statement made on 21 June 2022 with updates | |
23 May 2022 | AA01 | Current accounting period extended from 30 June 2022 to 31 December 2022 | |
06 Nov 2021 | MA | Memorandum and Articles of Association | |
06 Nov 2021 | RESOLUTIONS |
Resolutions
|
|
03 Nov 2021 | CH01 | Director's details changed for Mr Gregory Daniël Swartberg on 18 October 2021 | |
02 Nov 2021 | PSC04 | Change of details for Mr Gregory Daniel Swartberg as a person with significant control on 18 October 2021 | |
02 Nov 2021 | AD01 | Registered office address changed from 13 Princeton Court 53 - 55 Felsham Road London SW15 1AZ to 109 Hammersmith Road London W14 0QH on 2 November 2021 | |
15 Oct 2021 | AA | Total exemption full accounts made up to 30 June 2021 | |
08 Oct 2021 | AP01 | Appointment of Philip Yates as a director on 8 October 2021 | |
17 Aug 2021 | SH06 |
Cancellation of shares. Statement of capital on 30 June 2021
|
|
17 Aug 2021 | SH03 |
Purchase of own shares.
|