ROSSO BIANCO WINES LTD - History of Changes


DateDescription
2024-04-07 update company_status Active => Active - Proposal to Strike off
2023-12-08 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2023-11-28 update statutory_documents FIRST GAZETTE
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2023-03-23 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2023-02-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/23, WITH UPDATES
2022-03-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/22, WITH UPDATES
2021-10-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL PAVLI / 20/10/2021
2021-10-25 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR. PAUL PAVLI / 20/10/2021
2021-10-25 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS LEANNE PAVLI / 20/10/2021
2021-05-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-05-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-04-26 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-04-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/21, WITH UPDATES
2021-02-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL PAVLI / 15/02/2021
2021-02-26 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR. PAUL PAVLI / 15/02/2021
2021-02-26 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS LEANNE PAVLI / 15/02/2021
2021-02-01 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR. PAUL PAVLI / 18/01/2021
2021-01-19 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEANNE PAVLI
2021-01-19 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR. PAUL PAVLI / 01/03/2020
2021-01-19 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS LEANNE PAVLI / 01/03/2020
2020-10-30 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-10-30 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-09-29 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-02-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/20, WITH UPDATES
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-27 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-05-01 update statutory_documents DISS40 (DISS40(SOAD))
2019-04-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/19, WITH UPDATES
2019-04-23 update statutory_documents FIRST GAZETTE
2019-02-28 update statutory_documents CESSATION OF KIM GAHAN AS A PSC
2019-02-28 update statutory_documents CESSATION OF PATRICK GAHAN AS A PSC
2019-02-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KIM GAHAN
2019-02-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PATRICK GAHAN
2018-11-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK GAHAN / 22/11/2018
2018-11-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS KIM GAHAN / 22/11/2018
2018-07-08 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-07-08 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-06-18 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-02-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES
2017-09-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-09-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-09-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-08-14 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-04-27 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2017-04-27 update accounts_last_madeup_date null => 2015-12-31
2017-04-27 update accounts_next_due_date 2017-03-23 => 2017-09-30
2017-03-20 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2017-02-28 update statutory_documents SECOND FILING OF AR01 WITH A MADE UP DATE OF 01/02/16
2017-02-16 update statutory_documents 20/11/15 STATEMENT OF CAPITAL GBP 200
2017-02-16 update statutory_documents 20/11/15 STATEMENT OF CAPITAL GBP 200
2017-02-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES
2017-01-08 update account_ref_day 30 => 31
2017-01-08 update account_ref_month 4 => 12
2017-01-08 update accounts_next_due_date 2017-01-14 => 2017-03-23
2016-12-23 update statutory_documents PREVSHO FROM 30/04/2016 TO 31/12/2015
2016-07-07 delete address 10 BLOOMFIELD CLOSE KNAPHILL WOKING SURREY UNITED KINGDOM GU21 2BL
2016-07-07 insert address 77 HIGH STREET HIGH STREET CHOBHAM WOKING SURREY ENGLAND GU24 8AF
2016-07-07 update registered_address
2016-06-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/06/2016 FROM, 10 BLOOMFIELD CLOSE KNAPHILL, WOKING, SURREY, GU21 2BL, UNITED KINGDOM
2016-03-12 insert sic_code 47250 - Retail sale of beverages in specialised stores
2016-03-12 update returns_last_madeup_date null => 2016-02-01
2016-03-12 update returns_next_due_date 2016-05-12 => 2017-03-01
2016-02-29 update statutory_documents DIRECTOR APPOINTED MR PATRICK GAHAN
2016-02-29 update statutory_documents DIRECTOR APPOINTED MRS KIM GAHAN
2016-02-05 update statutory_documents 01/02/16 FULL LIST
2015-12-01 update statutory_documents 20/11/15 STATEMENT OF CAPITAL GBP 100
2015-04-14 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION