ACADEMIE DU VIN LIBRARY LIMITED

The Paddocks The Paddocks, Shrewsbury, SY4 3RY, Shropshire, United Kingdom
StatusACTIVE
Company No.11810696
CategoryPrivate Limited Company
Incorporated06 Feb 2019
Age5 years, 3 months, 15 days
JurisdictionEngland Wales

SUMMARY

ACADEMIE DU VIN LIBRARY LIMITED is an active private limited company with number 11810696. It was incorporated 5 years, 3 months, 15 days ago, on 06 February 2019. The company address is The Paddocks The Paddocks, Shrewsbury, SY4 3RY, Shropshire, United Kingdom.



Company Fillings

Resolution

Date: 09 Dec 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 29 Nov 2023

Action Date: 23 Nov 2023

Category: Capital

Type: SH01

Date: 2023-11-23

Capital : 850.284 GBP

Documents

View document PDF

Change to a person with significant control

Date: 29 Nov 2023

Action Date: 13 Oct 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2023-10-13

Psc name: International Wine & Spirit Competition (Iwsc) Foundation

Documents

View document PDF

Confirmation statement with updates

Date: 17 Nov 2023

Action Date: 08 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Resolution

Date: 10 Jun 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change to a person with significant control

Date: 31 May 2023

Action Date: 26 May 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: International Wine & Spirit Competition (Iwsc) Foundation

Change date: 2023-05-26

Documents

View document PDF

Capital allotment shares

Date: 31 May 2023

Action Date: 26 May 2023

Category: Capital

Type: SH01

Date: 2023-05-26

Capital : 637.713 GBP

Documents

View document PDF

Resolution

Date: 03 Mar 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 03 Mar 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Termination director company with name termination date

Date: 03 Feb 2023

Action Date: 02 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Nicholas Mcmurtrie

Termination date: 2023-02-02

Documents

View document PDF

Confirmation statement with updates

Date: 08 Nov 2022

Action Date: 08 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-08

Documents

View document PDF

Capital allotment shares

Date: 08 Nov 2022

Action Date: 24 Oct 2022

Category: Capital

Type: SH01

Date: 2022-10-24

Capital : 478.256 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 May 2022

Action Date: 11 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-11

Documents

View document PDF

Termination director company with name termination date

Date: 31 Mar 2022

Action Date: 31 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-03-31

Officer name: Edmund Joseph Coombs

Documents

View document PDF

Appoint person secretary company with name date

Date: 29 Mar 2022

Action Date: 29 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Julian Gillett

Appointment date: 2022-03-29

Documents

View document PDF

Termination director company with name termination date

Date: 29 Mar 2022

Action Date: 25 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Terence Frederick David Parkinson

Termination date: 2022-03-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Mar 2022

Action Date: 29 Mar 2022

Category: Address

Type: AD01

Change date: 2022-03-29

New address: The Paddocks Myddle Shrewsbury Shropshire SY4 3RY

Old address: White Hart House Silwood Road Ascot SL5 0PY England

Documents

View document PDF

Resolution

Date: 20 Jan 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 18 Jan 2022

Action Date: 14 Jan 2022

Category: Capital

Type: SH01

Date: 2022-01-14

Capital : 448.887 GBP

Documents

View document PDF

Notification of a person with significant control

Date: 18 Jan 2022

Action Date: 14 Jan 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2022-01-14

Psc name: International Wine & Spirit Competition (Iwsc) Foundation

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Jan 2022

Action Date: 14 Jan 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-01-14

Psc name: The Conversion Group Limited

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 May 2021

Action Date: 11 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-11

Documents

View document PDF

Appoint person director company with name date

Date: 10 May 2021

Action Date: 10 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ajit Singh Puri

Appointment date: 2021-05-10

Documents

View document PDF

Cessation of a person with significant control

Date: 07 May 2021

Action Date: 20 Apr 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Simon Nicholas Mcmurtrie

Cessation date: 2021-04-20

Documents

View document PDF

Capital alter shares subdivision

Date: 06 May 2021

Action Date: 20 Apr 2021

Category: Capital

Type: SH02

Date: 2021-04-20

Documents

View document PDF

Resolution

Date: 06 May 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 06 May 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 06 May 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 06 May 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Capital allotment shares

Date: 29 Apr 2021

Action Date: 20 Apr 2021

Category: Capital

Type: SH01

Capital : 374.072 GBP

Date: 2021-04-20

Documents

View document PDF

Appoint person director company with name date

Date: 29 Apr 2021

Action Date: 20 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Terence Frederick David Parkinson

Appointment date: 2021-04-20

Documents

View document PDF

Capital allotment shares

Date: 28 Apr 2021

Action Date: 20 Apr 2021

Category: Capital

Type: SH01

Date: 2021-04-20

Capital : 266.68 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 27 Apr 2021

Action Date: 20 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Hermione Lucy Ireland

Appointment date: 2021-04-20

Documents

View document PDF

Capital allotment shares

Date: 23 Apr 2021

Action Date: 20 Apr 2021

Category: Capital

Type: SH01

Date: 2021-04-20

Capital : 210 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 22 Apr 2021

Action Date: 22 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-22

Documents

View document PDF

Capital allotment shares

Date: 19 Feb 2021

Action Date: 07 May 2020

Category: Capital

Type: SH01

Capital : 200 GBP

Date: 2020-05-07

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 17 Feb 2021

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2021-02-05

Documents

View document PDF

Confirmation statement with updates

Date: 15 Feb 2021

Action Date: 05 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 08 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

Made up date: 2020-02-28

New date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Feb 2020

Action Date: 05 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-05

Documents

View document PDF

Capital allotment shares

Date: 12 Dec 2019

Action Date: 22 Nov 2019

Category: Capital

Type: SH01

Capital : 200 GBP

Date: 2019-11-22

Documents

View document PDF

Termination director company with name termination date

Date: 07 Nov 2019

Action Date: 07 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Allen Gibbons

Termination date: 2019-11-07

Documents

View document PDF

Resolution

Date: 14 Oct 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 14 Oct 2019

Action Date: 24 Sep 2019

Category: Capital

Type: SH01

Date: 2019-09-24

Capital : 180 GBP

Documents

View document PDF

Resolution

Date: 06 Aug 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 25 Jul 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 17 Jul 2019

Action Date: 02 Jul 2019

Category: Capital

Type: SH01

Date: 2019-07-02

Capital : 110 GBP

Documents

View document PDF

Resolution

Date: 17 Jul 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change to a person with significant control

Date: 10 Jul 2019

Action Date: 08 Jul 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-07-08

Psc name: Mr Simon Nicholas Mcmurtrie

Documents

View document PDF

Notification of a person with significant control

Date: 10 Jul 2019

Action Date: 08 Jul 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-07-08

Psc name: The Conversion Group Limited

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jul 2019

Action Date: 08 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Allen Gibbons

Appointment date: 2019-07-08

Documents

View document PDF

Capital allotment shares

Date: 10 Jul 2019

Action Date: 08 Jul 2019

Category: Capital

Type: SH01

Capital : 170 GBP

Date: 2019-07-08

Documents

View document PDF

Capital allotment shares

Date: 10 Jun 2019

Action Date: 23 May 2019

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2019-05-23

Documents

View document PDF

Resolution

Date: 10 Jun 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Jun 2019

Action Date: 23 May 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-05-23

Psc name: Edmund Joseph Coombs

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jun 2019

Action Date: 23 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-05-23

Officer name: Mr Simon Nicholas Mcmurtrie

Documents

View document PDF

Notification of a person with significant control

Date: 05 Jun 2019

Action Date: 23 May 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Simon Mcmurtrie

Notification date: 2019-05-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Apr 2019

Action Date: 03 Apr 2019

Category: Address

Type: AD01

Old address: 3 Wilton Crescent London SW19 3QY England

Change date: 2019-04-03

New address: White Hart House Silwood Road Ascot SL5 0PY

Documents

View document PDF

Change to a person with significant control

Date: 08 Feb 2019

Action Date: 06 Feb 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-02-06

Psc name: Mr Edmund Joseph Coombs

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2019

Action Date: 06 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Edmund Joseph Coombs

Change date: 2019-02-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Feb 2019

Action Date: 08 Feb 2019

Category: Address

Type: AD01

Old address: 3 Wilson Crescent London SW19 3QY United Kingdom

Change date: 2019-02-08

New address: 3 Wilton Crescent London SW19 3QY

Documents

View document PDF

Incorporation company

Date: 06 Feb 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

68 LABS LTD.

5 WHICHELO PLACE,BRIGHTON,BN2 9XE

Number:08184922
Status:ACTIVE
Category:Private Limited Company

MERIDIAN FACILITIES SUPPORT LTD

57 MAPLE FIELDS,SEAFORD,BN25 3ER

Number:09728370
Status:ACTIVE
Category:Private Limited Company

PURE CONSULT LTD

UNIT 4 VISTA PLACE COY POND BUSINESS PK,POOLE,BH12 1JY

Number:10871361
Status:ACTIVE
Category:Private Limited Company

SARAH WHITE WELLNESS LIMITED

10 HOLMWOOD DRIVE,WIRRAL,CH61 1AU

Number:11446377
Status:ACTIVE
Category:Private Limited Company

THE GODALMING TRAVEL COMPANY LIMITED

52 CHURCH ROAD,GODALMING,GU8 5JD

Number:08527532
Status:ACTIVE
Category:Private Limited Company

TOPHAT COMMUNITIES LIMITED

14 GREAT JAMES STREET,LONDON,WC1N 3DP

Number:10302373
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