Advanced company searchLink opens in new window

GREEN ACRES WINES LTD

Company number 13031760

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)
04 Mar 2024 RP05 Registered office address changed to PO Box 4385, 13031760 - Companies House Default Address, Cardiff, CF14 8LH on 4 March 2024
27 Nov 2023 CS01 Confirmation statement made on 27 November 2023 with updates
27 Nov 2023 PSC04 Change of details for Mrs Bhavna Sanchez Kanadia as a person with significant control on 27 November 2023
27 Nov 2023 CH01 Director's details changed for Mrs Bhavna Sanchez Kanadia on 27 November 2023
16 Sep 2023 PSC01 Notification of Bhavinkumar Mahendrabhai Inamdar as a person with significant control on 16 September 2023
16 Sep 2023 AP01 Appointment of Mr Bhavinkumar Mahendrabhai Inamdar as a director on 16 September 2023
25 Aug 2023 AA Total exemption full accounts made up to 30 November 2022
27 Jun 2023 PSC01 Notification of Bhavna Sanchez Kanadia as a person with significant control on 1 June 2023
27 Jun 2023 CS01 Confirmation statement made on 27 June 2023 with updates
27 Jun 2023 AD01 Registered office address changed from Temple Bar Temple Underground Station London WC2R 2PH England to 6-9 the Square Stockley Park Uxbridge UB11 1FW on 27 June 2023
27 Jun 2023 AP01 Appointment of Mrs Bhavna Sanchez Kanadia as a director on 1 June 2023
27 Jun 2023 PSC07 Cessation of Bhavinkumar Mahendrabhai Inamdar as a person with significant control on 1 June 2023
27 Jun 2023 TM01 Termination of appointment of Bhavinkumar Mahendrabhai Inamdar as a director on 1 June 2023
27 Jun 2023 TM01 Termination of appointment of Mahesh Kanaiyalal Tikiyani as a director on 1 June 2023
27 Jun 2023 TM01 Termination of appointment of Dipa Inamdar as a director on 1 June 2023
15 Jun 2023 CERTNM Company name changed amison uk LTD\certificate issued on 15/06/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-06-01
13 Apr 2023 AP01 Appointment of Mr Mahesh Kanaiyalal Tikiyani as a director on 1 November 2022
21 Feb 2023 CS01 Confirmation statement made on 18 November 2022 with no updates
19 Dec 2022 AA Total exemption full accounts made up to 30 November 2021
06 Dec 2021 CS01 Confirmation statement made on 18 November 2021 with no updates
20 Nov 2020 CH01 Director's details changed for Mrs Dipa Patel on 19 November 2020
20 Nov 2020 AP01 Appointment of Mrs Dipa Patel as a director on 19 November 2020
19 Nov 2020 NEWINC Incorporation
Statement of capital on 2020-11-19
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted