E I WINES LIMITED

483 Liverpool Road, London, N7 8PG, England
StatusACTIVE
Company No.06891852
CategoryPrivate Limited Company
Incorporated29 Apr 2009
Age15 years, 1 month, 20 days
JurisdictionEngland Wales

SUMMARY

E I WINES LIMITED is an active private limited company with number 06891852. It was incorporated 15 years, 1 month, 20 days ago, on 29 April 2009. The company address is 483 Liverpool Road, London, N7 8PG, England.



Company Fillings

Confirmation statement with no updates

Date: 02 May 2024

Action Date: 29 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-29

Documents

View document PDF

Resolution

Date: 12 Feb 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 12 Feb 2024

Category: Incorporation

Type: MA

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Dec 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Dec 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Change account reference date company current extended

Date: 16 May 2023

Action Date: 31 Dec 2023

Category: Accounts

Type: AA01

Made up date: 2023-06-30

New date: 2023-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2023

Action Date: 29 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-29

Documents

View document PDF

Accounts with accounts type full

Date: 17 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Change person director company with change date

Date: 31 Jan 2023

Action Date: 17 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-07-17

Officer name: Mr Paul Dominic Dauthieu

Documents

View document PDF

Confirmation statement with no updates

Date: 28 May 2022

Action Date: 29 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-29

Documents

View document PDF

Notification of a person with significant control

Date: 10 Mar 2022

Action Date: 16 Jan 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Maria De Las Mercedes Dauthieu

Notification date: 2022-01-16

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Jan 2022

Action Date: 16 Jan 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Peter Dominic Dauthieu

Cessation date: 2022-01-16

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jan 2022

Action Date: 16 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Dominic Dauthieu

Termination date: 2022-01-16

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jan 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jun 2021

Action Date: 29 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-29

Documents

View document PDF

Accounts with accounts type full

Date: 22 Dec 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jul 2020

Action Date: 01 Jul 2020

Category: Address

Type: AD01

Change date: 2020-07-01

New address: 483 Liverpool Road London N7 8PG

Old address: Unit 23 the Ivories 6/18 Northampton Street London N1 2HY

Documents

View document PDF

Confirmation statement with no updates

Date: 13 May 2020

Action Date: 29 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-29

Documents

View document PDF

Accounts with accounts type full

Date: 16 Dec 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 May 2019

Action Date: 29 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-29

Documents

View document PDF

Termination director company with name termination date

Date: 03 May 2019

Action Date: 28 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-02-28

Officer name: Mark Jonathan Chapman

Documents

View document PDF

Accounts with accounts type full

Date: 21 Dec 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 May 2018

Action Date: 29 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-29

Documents

View document PDF

Accounts with accounts type full

Date: 14 Dec 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 May 2017

Action Date: 29 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-29

Documents

View document PDF

Accounts with accounts type full

Date: 08 Feb 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 May 2016

Action Date: 29 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-29

Documents

View document PDF

Change person director company with change date

Date: 13 Jan 2016

Action Date: 27 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Peter Dominic Dauthieu

Change date: 2015-10-27

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jan 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Apr 2015

Action Date: 29 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-29

Documents

View document PDF

Accounts with accounts type full

Date: 30 Dec 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jul 2014

Action Date: 31 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Jonathan Chapman

Appointment date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jun 2014

Action Date: 29 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-29

Documents

View document PDF

Accounts with accounts type full

Date: 21 Nov 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Appoint person director company with name

Date: 24 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Dominic Dauthieu

Documents

View document PDF

Appoint person secretary company with name

Date: 24 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Paul Dominic Dauthieu

Documents

View document PDF

Termination secretary company with name

Date: 24 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Lenke Kiss

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 May 2013

Action Date: 29 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-29

Documents

View document PDF

Change registered office address company with date old address

Date: 15 May 2013

Action Date: 15 May 2013

Category: Address

Type: AD01

Change date: 2013-05-15

Old address: Unit 23 6/18 Northampton Street London N1 2HY United Kingdom

Documents

View document PDF

Change person secretary company with change date

Date: 15 May 2013

Action Date: 17 Sep 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Ms Lenke Eszter Kiss

Change date: 2012-09-17

Documents

View document PDF

Accounts with accounts type full

Date: 22 Nov 2012

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Sep 2012

Action Date: 24 Sep 2012

Category: Address

Type: AD01

Old address: Unit 2B 44 Gloucester Avenue Primrose Hill London NW1 8JD

Change date: 2012-09-24

Documents

View document PDF

Legacy

Date: 10 Sep 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 May 2012

Action Date: 29 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-29

Documents

View document PDF

Change person secretary company with change date

Date: 02 May 2012

Action Date: 02 May 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-05-02

Officer name: Lenke Eszter Kiss

Documents

View document PDF

Accounts with accounts type full

Date: 02 Mar 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Legacy

Date: 19 Jan 2012

Category: Mortgage

Type: MG01

Description: Duplicate mortgage certificatecharge no:5

Documents

Legacy

Date: 13 Jan 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 5

Documents

View document PDF

Legacy

Date: 13 Dec 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Legacy

Date: 16 Jun 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jun 2011

Action Date: 29 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-29

Documents

View document PDF

Appoint person director company with name

Date: 10 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Joseph Paul Dauthieu

Documents

View document PDF

Accounts with accounts type full

Date: 17 Nov 2010

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Termination director company with name

Date: 03 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Keith Lay

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 May 2010

Action Date: 29 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-29

Documents

View document PDF

Change person director company with change date

Date: 28 May 2010

Action Date: 29 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Hugo Argyll Campbell

Change date: 2010-04-29

Documents

View document PDF

Change person director company with change date

Date: 28 May 2010

Action Date: 29 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-29

Officer name: Peter Dominic Dauthieu

Documents

View document PDF

Appoint person secretary company with name

Date: 18 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Lenke Eszter Kiss

Documents

View document PDF

Termination director company with name

Date: 18 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Chapman

Documents

View document PDF

Termination secretary company with name

Date: 18 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jonathan Chapman

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Feb 2010

Action Date: 15 Feb 2010

Category: Address

Type: AD01

Old address: 29 Corsica Street London N5 1JT

Change date: 2010-02-15

Documents

View document PDF

Legacy

Date: 13 Feb 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Legacy

Date: 02 Dec 2009

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 14 Sep 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/04/2010 to 30/06/2010

Documents

View document PDF

Legacy

Date: 08 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed keith andrew lay

Documents

View document PDF

Legacy

Date: 31 Jul 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 02 Jul 2009

Category: Capital

Type: 123

Description: Nc inc already adjusted 22/06/09

Documents

View document PDF

Resolution

Date: 02 Jul 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 25 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary olswang cosec LIMITED

Documents

View document PDF

Legacy

Date: 25 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated director christopher mackie

Documents

View document PDF

Legacy

Date: 25 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated director olswang directors 2 LIMITED

Documents

View document PDF

Legacy

Date: 25 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated director olswang directors 1 LIMITED

Documents

View document PDF

Legacy

Date: 25 Jun 2009

Category: Officers

Type: 288a

Description: Director and secretary appointed jonathan mark chapman

Documents

View document PDF

Legacy

Date: 25 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed hugo argyll campbell

Documents

View document PDF

Legacy

Date: 25 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed peter dominic dauthieu

Documents

View document PDF

Legacy

Date: 25 Jun 2009

Category: Address

Type: 287

Description: Registered office changed on 25/06/2009 from seventh floor 90 high holborn london WC1V 6XX

Documents

View document PDF

Certificate change of name company

Date: 29 May 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed newincco 929 LIMITED\certificate issued on 29/05/09

Documents

View document PDF

Incorporation company

Date: 29 Apr 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EFC ENTERPRISES LIMITED

FLAT 81, 416 MANCHESTER ROAD,LONDON,E14 3FD

Number:10030951
Status:ACTIVE
Category:Private Limited Company

FOREST MILL NURSERY

FOREST MILL NURSERY,,

Number:SL000728
Status:ACTIVE
Category:Limited Partnership

MICROBEES TECHNOLOGY LTD

10 PHILPOT LANE,LONDON,EC3M 8AA

Number:08849344
Status:ACTIVE
Category:Private Limited Company

PIEMAN'S BAKERY LTD

147 MORRISON STREET,EDINBURGH,EH3 8AG

Number:SC576068
Status:ACTIVE
Category:Private Limited Company

RETRO MANAGEMENT LIMITED

42 HIGH STREET,BEDFORD,MK45 1DU

Number:08117048
Status:ACTIVE
Category:Private Limited Company

TAYLOR WIMPEY DEVELOPMENTS LIMITED

GATE HOUSE,HIGH WYCOMBE,HP12 3NR

Number:00643420
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source