ENOTRIA WINE GROUP LIMITED: Filings
Overview
| Company Name | ENOTRIA WINE GROUP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 08062342 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for ENOTRIA WINE GROUP LIMITED?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Sub-division of shares on May 06, 2025 | 6 pages | SH02 | ||||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Memorandum and Articles of Association | 21 pages | MA | ||||||||||||||||||
Particulars of variation of rights attached to shares | 2 pages | SH10 | ||||||||||||||||||
Cessation of Bluegem Gp Llp as a person with significant control on Apr 14, 2025 | 1 pages | PSC07 | ||||||||||||||||||
Notification of Majestic Wine Warehouses Limited as a person with significant control on Apr 14, 2025 | 2 pages | PSC02 | ||||||||||||||||||
Confirmation statement made on Apr 20, 2025 with updates | 7 pages | CS01 | ||||||||||||||||||
Satisfaction of charge 080623420003 in full | 1 pages | MR04 | ||||||||||||||||||
Satisfaction of charge 080623420004 in full | 1 pages | MR04 | ||||||||||||||||||
Appointment of Nicholas Paul Fegan as a director on Apr 14, 2025 | 2 pages | AP01 | ||||||||||||||||||
Appointment of Alexander David Jablonowski as a secretary on Apr 14, 2025 | 2 pages | AP03 | ||||||||||||||||||
Termination of appointment of Burness Paull Llp as a secretary on Apr 14, 2025 | 1 pages | TM02 | ||||||||||||||||||
Termination of appointment of Emilio Di Spiezio Sardo as a director on Apr 14, 2025 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Graham Daniel Medley Thomas as a director on Apr 14, 2025 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Steven Edward Lindsay as a director on Apr 14, 2025 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Julian Akhtar Karim Momen as a director on Apr 14, 2025 | 1 pages | TM01 | ||||||||||||||||||
Appointment of Mr Nitish Sanadhya as a director on Apr 14, 2025 | 2 pages | AP01 | ||||||||||||||||||
Previous accounting period extended from Dec 31, 2024 to Mar 31, 2025 | 1 pages | AA01 | ||||||||||||||||||
Registered office address changed from 23 Cumberland Avenue London NW10 7RX to Majestic House the Belfry Colonial Way Watford Hertfordshire WD24 4WH on Apr 17, 2025 | 1 pages | AD01 | ||||||||||||||||||
Registration of charge 080623420005, created on Apr 14, 2025 | 60 pages | MR01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Mar 24, 2025
| 4 pages | SH01 | ||||||||||||||||||
Group of companies' accounts made up to Dec 31, 2023 | 43 pages | AA | ||||||||||||||||||
Appointment of Mr Graham Daniel Medley Thomas as a director on May 24, 2024 | 2 pages | AP01 | ||||||||||||||||||
Appointment of Mr Steven Edward Lindsay as a director on May 24, 2024 | 2 pages | AP01 | ||||||||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0