FINO'S WINE BARS LIMITED
Status | ACTIVE |
Company No. | 01159015 |
Category | Private Limited Company |
Incorporated | 04 Feb 1974 |
Age | 50 years, 3 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
FINO'S WINE BARS LIMITED is an active private limited company with number 01159015. It was incorporated 50 years, 3 months, 25 days ago, on 04 February 1974. The company address is 123 Mount Street, London, W1K 3NP, England.
Company Fillings
Confirmation statement with no updates
Date: 12 Mar 2024
Action Date: 12 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-12
Documents
Accounts with accounts type dormant
Date: 15 Jan 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Change person director company with change date
Date: 01 Mar 2023
Action Date: 28 Feb 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-02-28
Officer name: Mr Ricarrdo Fiori
Documents
Confirmation statement with no updates
Date: 01 Mar 2023
Action Date: 12 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-12
Documents
Accounts with accounts type dormant
Date: 24 Jan 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Accounts with accounts type dormant
Date: 30 Dec 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 21 Dec 2021
Action Date: 12 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-12
Documents
Termination director company with name termination date
Date: 28 Feb 2021
Action Date: 03 Jan 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-01-03
Officer name: Marco Fiori
Documents
Appoint person director company with name date
Date: 28 Feb 2021
Action Date: 03 Jan 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-01-03
Officer name: Mr Ricarrdo Fiori
Documents
Termination secretary company with name termination date
Date: 28 Feb 2021
Action Date: 03 Jan 2021
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Marco Fiori
Termination date: 2021-01-03
Documents
Confirmation statement with no updates
Date: 28 Feb 2021
Action Date: 12 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-12
Documents
Accounts with accounts type micro entity
Date: 17 Dec 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Change registered office address company with date old address new address
Date: 14 May 2020
Action Date: 14 May 2020
Category: Address
Type: AD01
New address: 123 Mount Street London W1K 3NP
Old address: 123 Mount Street London W1Y 5HB
Change date: 2020-05-14
Documents
Accounts with accounts type micro entity
Date: 16 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 16 Jan 2020
Action Date: 12 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-12
Documents
Confirmation statement with no updates
Date: 13 Jan 2019
Action Date: 12 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-12
Documents
Accounts with accounts type micro entity
Date: 15 Aug 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 27 Dec 2017
Action Date: 12 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-12
Documents
Accounts with accounts type micro entity
Date: 26 Sep 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 08 Feb 2017
Action Date: 12 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-12
Documents
Accounts with accounts type micro entity
Date: 20 Dec 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Jan 2016
Action Date: 12 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-12
Documents
Termination director company with name termination date
Date: 05 Jan 2016
Action Date: 29 Aug 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-08-29
Officer name: Giovanni Pirroni
Documents
Accounts with accounts type total exemption small
Date: 13 Oct 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Accounts with accounts type dormant
Date: 09 Feb 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2015
Action Date: 12 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-12
Documents
Termination secretary company with name termination date
Date: 07 Jan 2015
Action Date: 27 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Stefano Bartholomeo Guisseppe Fiori
Termination date: 2013-11-27
Documents
Appoint person secretary company with name date
Date: 07 Jan 2015
Action Date: 28 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Marco Fiori
Appointment date: 2013-11-28
Documents
Termination director company with name termination date
Date: 07 Jan 2015
Action Date: 27 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stefano Bartholomeo Guisseppe Fiori
Termination date: 2013-11-27
Documents
Annual return company with made up date full list shareholders
Date: 17 Feb 2014
Action Date: 12 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-12
Documents
Accounts with accounts type total exemption small
Date: 02 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Dec 2012
Action Date: 12 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-12
Documents
Accounts with accounts type dormant
Date: 18 Sep 2012
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Jan 2012
Action Date: 12 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-12
Documents
Accounts with accounts type dormant
Date: 24 Nov 2011
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Feb 2011
Action Date: 12 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-12
Documents
Accounts with accounts type dormant
Date: 02 Nov 2010
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Dec 2009
Action Date: 12 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-12
Documents
Change person director company with change date
Date: 18 Dec 2009
Action Date: 12 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-12
Officer name: Giovanni Pirroni
Documents
Change person director company with change date
Date: 18 Dec 2009
Action Date: 12 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-12
Officer name: Stefano Bartholomeo Guisseppe Fiori
Documents
Change person director company with change date
Date: 18 Dec 2009
Action Date: 12 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Marco Fiori
Change date: 2009-12-12
Documents
Accounts with accounts type dormant
Date: 25 Nov 2009
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 09 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 12/12/08; full list of members
Documents
Accounts with accounts type dormant
Date: 23 Jan 2009
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Accounts with accounts type dormant
Date: 30 Jan 2008
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 11 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 12/12/07; full list of members
Documents
Legacy
Date: 09 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 12/12/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2006
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 03 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 12/12/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 Nov 2005
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Legacy
Date: 12 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 12/12/04; full list of members
Documents
Accounts with accounts type dormant
Date: 16 Dec 2004
Action Date: 30 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-30
Documents
Legacy
Date: 21 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 12/12/03; full list of members
Documents
Accounts with accounts type dormant
Date: 28 Feb 2004
Action Date: 30 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-30
Documents
Accounts with accounts type total exemption full
Date: 01 Mar 2003
Action Date: 30 Apr 2002
Category: Accounts
Type: AA
Made up date: 2002-04-30
Documents
Legacy
Date: 11 Dec 2002
Category: Annual-return
Type: 363s
Description: Return made up to 12/12/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 26 Feb 2002
Action Date: 30 Apr 2001
Category: Accounts
Type: AA
Made up date: 2001-04-30
Documents
Legacy
Date: 15 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 12/12/01; full list of members
Documents
Accounts with accounts type dormant
Date: 25 Jan 2001
Action Date: 30 Apr 2000
Category: Accounts
Type: AA
Made up date: 2000-04-30
Documents
Legacy
Date: 25 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 12/12/00; full list of members
Documents
Legacy
Date: 22 May 2000
Category: Address
Type: 287
Description: Registered office changed on 22/05/00 from: 87-88 mount street london W1Y 5HG
Documents
Accounts with accounts type dormant
Date: 25 Feb 2000
Action Date: 30 Apr 1999
Category: Accounts
Type: AA
Made up date: 1999-04-30
Documents
Legacy
Date: 29 Dec 1999
Category: Annual-return
Type: 363s
Description: Return made up to 12/12/99; full list of members
Documents
Accounts with accounts type dormant
Date: 24 Feb 1999
Action Date: 30 Apr 1998
Category: Accounts
Type: AA
Made up date: 1998-04-30
Documents
Legacy
Date: 16 Dec 1998
Category: Annual-return
Type: 363s
Description: Return made up to 12/12/98; full list of members
Documents
Accounts with accounts type dormant
Date: 31 Jan 1998
Action Date: 30 Apr 1997
Category: Accounts
Type: AA
Made up date: 1997-04-30
Documents
Legacy
Date: 19 Dec 1997
Category: Annual-return
Type: 363s
Description: Return made up to 12/12/97; no change of members
Documents
Accounts with accounts type dormant
Date: 07 Apr 1997
Action Date: 30 Apr 1996
Category: Accounts
Type: AA
Made up date: 1996-04-30
Documents
Legacy
Date: 18 Dec 1996
Category: Annual-return
Type: 363s
Description: Return made up to 12/12/96; no change of members
Documents
Legacy
Date: 24 Jan 1996
Category: Annual-return
Type: 363s
Description: Return made up to 12/12/95; full list of members
Documents
Accounts with accounts type dormant
Date: 18 Jan 1996
Action Date: 30 Apr 1995
Category: Accounts
Type: AA
Made up date: 1995-04-30
Documents
Accounts with accounts type dormant
Date: 16 Feb 1995
Action Date: 01 May 1994
Category: Accounts
Type: AA
Made up date: 1994-05-01
Documents
Resolution
Date: 16 Feb 1995
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 16 Feb 1995
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 16 Feb 1995
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 15 Feb 1995
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 11 Jan 1995
Category: Annual-return
Type: 363s
Description: Return made up to 12/12/94; no change of members
Documents
Accounts with accounts type full
Date: 10 Mar 1994
Action Date: 02 May 1993
Category: Accounts
Type: AA
Made up date: 1993-05-02
Documents
Accounts with accounts type small
Date: 10 Mar 1994
Action Date: 02 May 1992
Category: Accounts
Type: AA
Made up date: 1992-05-02
Documents
Legacy
Date: 26 Feb 1994
Category: Annual-return
Type: 363s
Description: Return made up to 12/12/93; no change of members
Documents
Legacy
Date: 19 Jan 1993
Category: Annual-return
Type: 363b
Description: Return made up to 12/12/92; full list of members
Documents
Accounts with accounts type small
Date: 22 Jan 1992
Action Date: 27 Apr 1991
Category: Accounts
Type: AA
Made up date: 1991-04-27
Documents
Legacy
Date: 22 Jan 1992
Category: Annual-return
Type: 363a
Description: Return made up to 12/12/91; no change of members
Documents
Accounts with accounts type small
Date: 21 Jan 1991
Action Date: 28 Apr 1990
Category: Accounts
Type: AA
Made up date: 1990-04-28
Documents
Legacy
Date: 21 Jan 1991
Category: Annual-return
Type: 363a
Description: Return made up to 21/11/90; no change of members
Documents
Legacy
Date: 04 Oct 1990
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 04 Oct 1990
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 19 Feb 1990
Category: Annual-return
Type: 363
Description: Return made up to 12/12/89; full list of members
Documents
Accounts with accounts type small
Date: 07 Feb 1990
Action Date: 29 Apr 1989
Category: Accounts
Type: AA
Made up date: 1989-04-29
Documents
Accounts with accounts type small
Date: 22 Feb 1989
Action Date: 30 Apr 1988
Category: Accounts
Type: AA
Made up date: 1988-04-30
Documents
Legacy
Date: 22 Feb 1989
Category: Annual-return
Type: 363
Description: Return made up to 27/12/88; full list of members
Documents
Accounts with accounts type small
Date: 07 Feb 1988
Action Date: 02 May 1987
Category: Accounts
Type: AA
Made up date: 1987-05-02
Documents
Legacy
Date: 07 Feb 1988
Category: Annual-return
Type: 363
Description: Return made up to 04/12/87; full list of members
Documents
Legacy
Date: 12 Feb 1987
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 22 Jan 1987
Action Date: 26 Apr 1986
Category: Accounts
Type: AA
Made up date: 1986-04-26
Documents
Legacy
Date: 22 Jan 1987
Category: Annual-return
Type: 363
Description: Return made up to 10/12/86; full list of members
Documents
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
Legacy
Date: 04 Dec 1986
Category: Officers
Type: 288
Description: Director resigned
Documents
Miscellaneous
Date: 04 Feb 1974
Category: Miscellaneous
Type: MISC
Description: Certificate of incorporation
Documents
Some Companies
PARK VIEW,DARTFORD,DA1 2TE
Number: | 11715770 |
Status: | ACTIVE |
Category: | Private Limited Company |
32 HILLSBOROUGH ROAD,LISBURN,BT28 1AQ
Number: | NI629261 |
Status: | ACTIVE |
Category: | Private Limited Company |
23D JERNINGHAM ROAD,LONDON,SE14 5NQ
Number: | 08040524 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | AC001733 |
Status: | ACTIVE |
Category: | Other company type |
STUDIO 422 F CUSTARD FACTORY GIBB STREET,BIRMINGHAM,B9 4AA
Number: | 10284093 |
Status: | ACTIVE |
Category: | Private Limited Company |
35 CRANBROOK DRIVE,SITTINGBOURNE,ME10 1RE
Number: | 07916911 |
Status: | ACTIVE |
Category: | Private Limited Company |