GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 26th, January 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, November 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/05/08
filed on: 5th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/08/31
filed on: 31st, May 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2018/05/08
filed on: 4th, July 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/08/31
filed on: 31st, May 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2017/05/08
filed on: 7th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/08/31
filed on: 31st, May 2017
| accounts
|
Free Download
(8 pages)
|
AD01 |
Change of registered address from 99 Mabgate Leeds LS9 7DR England on 2016/11/28 to C/O Langtons 11th Floor the Plaza 100 Old Hall Street Liverpool Merseyside L3 9QJ
filed on: 28th, November 2016
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2016/11/01.
filed on: 28th, November 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2016/11/01.
filed on: 28th, November 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2016/11/02 director's details were changed
filed on: 2nd, November 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2016/09/09
filed on: 9th, September 2016
| officers
|
Free Download
(1 page)
|
SH01 |
100.00 GBP is the capital in company's statement on 2016/08/31
filed on: 2nd, September 2016
| capital
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2016/08/31.
filed on: 2nd, September 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2016/07/18 director's details were changed
filed on: 18th, July 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/05/22
filed on: 7th, June 2016
| annual return
|
Free Download
(5 pages)
|
AD03 |
On 1970/01/01 location of registered inspection location was changed to 24a Brook Street Ilkley West Yorkshire LS29 8DE
filed on: 7th, June 2016
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2015/08/31
filed on: 11th, May 2016
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from Shaweld House Benson Street Leeds LS7 1BL on 2016/05/10 to 99 Mabgate Leeds LS9 7DR
filed on: 10th, May 2016
| address
|
Free Download
|
TM01 |
Director's appointment terminated on 2016/04/01
filed on: 4th, May 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2016/01/04
filed on: 11th, January 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/05/22
filed on: 22nd, May 2015
| annual return
|
Free Download
(7 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2015/05/22
capital
|
|
AA |
Data of total exemption small company accounts made up to 2014/08/31
filed on: 22nd, December 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/05/22
filed on: 27th, May 2014
| annual return
|
Free Download
(8 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/08/31
filed on: 9th, January 2014
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2013/07/22.
filed on: 22nd, July 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/05/22
filed on: 30th, May 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/08/31
filed on: 3rd, April 2013
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2012/10/23.
filed on: 23rd, October 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2012/10/23
filed on: 23rd, October 2012
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed molvino fine wines & spirits company LTDcertificate issued on 05/07/12
filed on: 5th, July 2012
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AP01 |
New director appointment on 2012/07/04.
filed on: 4th, July 2012
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed medi fresh LTDcertificate issued on 04/07/12
filed on: 4th, July 2012
| change of name
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2012/07/04
filed on: 4th, July 2012
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2011/08/31
filed on: 29th, May 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/05/22
filed on: 23rd, May 2012
| annual return
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on 2011/12/19
filed on: 19th, December 2011
| officers
|
Free Download
(1 page)
|
AD04 |
Change of location of company register(s) to the registered office address
filed on: 24th, May 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/05/22
filed on: 24th, May 2011
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/08/31
filed on: 15th, February 2011
| accounts
|
Free Download
(4 pages)
|
AA01 |
Extension of accounting period to 2010/08/31 from 2010/05/31
filed on: 14th, February 2011
| accounts
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2010/12/22.
filed on: 22nd, December 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2010/09/24 from C/O Fimex Victoria Road Seacroft Leeds W.Yorks LS14 2LA United Kingdom
filed on: 24th, September 2010
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2010/09/24.
filed on: 24th, September 2010
| officers
|
Free Download
(2 pages)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 25th, May 2010
| address
|
Free Download
(1 page)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 25th, May 2010
| address
|
Free Download
(1 page)
|
CH01 |
On 2009/10/01 director's details were changed
filed on: 25th, May 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/05/22
filed on: 25th, May 2010
| annual return
|
Free Download
(5 pages)
|
NEWINC |
Company registration
filed on: 22nd, May 2009
| incorporation
|
Free Download
(9 pages)
|