- Company Overview for BELLA VISTA DISTILLERY LTD (10213318)
- Filing history for BELLA VISTA DISTILLERY LTD (10213318)
- People for BELLA VISTA DISTILLERY LTD (10213318)
- Charges for BELLA VISTA DISTILLERY LTD (10213318)
- Insolvency for BELLA VISTA DISTILLERY LTD (10213318)
- More for BELLA VISTA DISTILLERY LTD (10213318)
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) |
---|---|---|---|
06 Apr 2021 | PSC02 | Notification of Next Frontier Uk Ltd as a person with significant control on 22 September 2020 | |
06 Apr 2021 | PSC07 | Cessation of Alan James Bottomley as a person with significant control on 22 September 2020 | |
06 Apr 2021 | AP01 | Appointment of Mr Shannon Soqui as a director on 22 September 2020 | |
06 Apr 2021 | AP01 | Appointment of Mr Jason Michael Roth as a director on 22 September 2020 | |
01 Feb 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
22 Jan 2021 | AD01 | Registered office address changed from Unit 6 Bolingbroke Court Bolingbroke Road Louth LN11 0ZW England to The Distillery Fusion Way Bolingbroke Road Louth Lincolnshire LN11 0WA on 22 January 2021 | |
08 Jan 2021 | AA01 | Previous accounting period shortened from 30 June 2021 to 31 December 2020 | |
01 Oct 2020 | RESOLUTIONS |
Resolutions
|
|
28 Sep 2020 | AP01 | Appointment of Mr Dean Draper as a director on 28 September 2020 | |
29 Jun 2020 | CS01 | Confirmation statement made on 2 June 2020 with no updates | |
29 Jun 2020 | PSC07 | Cessation of Amy Jane Conyard as a person with significant control on 16 May 2019 | |
23 Jun 2020 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 2 March 2018
|
|
19 May 2020 | MR04 | Satisfaction of charge 102133180001 in full | |
30 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
31 Jan 2020 | CH01 | Director's details changed for Miss Amy Jane Conyard on 31 January 2020 | |
31 Jan 2020 | PSC04 | Change of details for Miss Amy Jane Conyard as a person with significant control on 31 January 2020 | |
13 Jun 2019 | CS01 | Confirmation statement made on 2 June 2019 with no updates | |
16 May 2019 | CH01 | Director's details changed for Miss Amy Jane Conyard on 16 May 2019 | |
16 May 2019 | CH01 | Director's details changed for Mr Alan James Bottomley on 16 May 2019 | |
16 May 2019 | PSC04 | Change of details for Miss Amy Jane Conyard as a person with significant control on 16 May 2019 | |
16 May 2019 | PSC04 | Change of details for Mr Alan James Bottomley as a person with significant control on 16 May 2019 | |
03 Jan 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
15 Nov 2018 | MR01 | Registration of charge 102133180001, created on 15 November 2018 | |
12 Nov 2018 | AD01 | Registered office address changed from 37 Newbridge Hill Louth LN11 0NQ United Kingdom to Unit 6 Bolingbroke Court Bolingbroke Road Louth LN11 0ZW on 12 November 2018 | |
11 Jun 2018 | CS01 | Confirmation statement made on 2 June 2018 with no updates |