LA CANTINA DEL VINO - History of Changes


DateDescription
2024-03-30 delete index_pages_linkeddomain mappcouk.com
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-26 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
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
2023-02-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/23, NO UPDATES
2023-01-26 insert index_pages_linkeddomain mappcouk.com
2022-09-30 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-02-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/22, NO UPDATES
2021-09-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-09-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-08-24 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-02-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/21, NO UPDATES
2021-02-01 delete source_ip 104.27.174.58
2021-02-01 delete source_ip 104.27.175.58
2021-02-01 insert source_ip 104.21.83.40
2020-10-30 update account_category null => TOTAL EXEMPTION FULL
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
2020-09-30 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-06-09 insert source_ip 172.67.211.100
2020-02-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/20, NO 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
2019-09-16 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-06-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MASSIMO TRAPANI / 04/06/2019
2019-02-18 update statutory_documents DIRECTOR APPOINTED MS ELISABETTA POZZI
2019-02-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/19, WITH UPDATES
2018-12-18 delete index_pages_linkeddomain cookiesandyou.com
2018-10-07 update account_category TOTAL EXEMPTION FULL => null
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-08-04 insert index_pages_linkeddomain cookiesandyou.com
2018-03-07 delete address MERCURY HOUSE, 19/21 CHAEPL STREET, MARLOW BUCKS SL7 3HN
2018-03-07 insert address CARNEGIE COURT THE BROADWAY FARNHAM COMMON SLOUGH ENGLAND SL2 3PQ
2018-03-07 update registered_address
2018-02-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/02/2018 FROM MERCURY HOUSE, 19/21 CHAEPL STREET, MARLOW BUCKS SL7 3HN
2018-02-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/18, WITH UPDATES
2018-02-22 update statutory_documents CESSATION OF JUAN GIL-RIOS AS A PSC
2018-01-23 update statutory_documents APPOINTMENT TERMINATED, SECRETARY COMMERCIAL SECRETARIAT LIMITED
2018-01-07 insert email la..@hotmail.com
2017-12-03 delete email ma..@lacantinadelvino.co.uk
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
2017-08-16 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-08-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JUAN GIL-RIOS
2017-02-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-26 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-03-11 update returns_last_madeup_date 2015-02-01 => 2016-02-01
2016-03-11 update returns_next_due_date 2016-02-29 => 2017-03-01
2016-02-12 update statutory_documents 01/02/16 FULL LIST
2015-12-07 update account_ref_day 30 => 31
2015-12-07 update account_ref_month 6 => 12
2015-12-07 update accounts_last_madeup_date 2014-06-30 => 2014-12-31
2015-12-07 update accounts_next_due_date 2016-03-31 => 2016-09-30
2015-11-16 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-11-09 update statutory_documents PREVSHO FROM 30/06/2015 TO 31/12/2014
2015-03-07 update returns_last_madeup_date 2014-02-01 => 2015-02-01
2015-03-07 update returns_next_due_date 2015-03-01 => 2016-02-29
2015-02-09 update statutory_documents 01/02/15 FULL LIST
2014-12-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2014-12-07 update accounts_next_due_date 2015-03-31 => 2016-03-31
2014-11-13 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-05-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MASSIMO TRAPANI / 01/12/2013
2014-03-07 update returns_last_madeup_date 2013-02-01 => 2014-02-01
2014-03-07 update returns_next_due_date 2014-03-01 => 2015-03-01
2014-02-26 update statutory_documents 01/02/14 FULL LIST
2013-10-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2013-10-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2013-09-16 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-06-25 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-25 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-25 update returns_last_madeup_date 2012-02-01 => 2013-02-01
2013-06-25 update returns_next_due_date 2013-03-01 => 2014-03-01
2013-06-21 delete sic_code 56101 - Licenced restaurants
2013-06-21 insert sic_code 56101 - Licensed restaurants
2013-03-25 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2013-03-11 update statutory_documents 01/02/13 FULL LIST
2013-02-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JUAN GIL-RIOS / 16/01/2013
2013-02-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MASSIMO TRAPANI / 24/11/2011
2012-10-09 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2012-10-09 update statutory_documents ADOPT ARTICLES 27/09/2012
2012-03-27 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2012-03-08 update statutory_documents 01/02/12 FULL LIST
2011-03-03 update statutory_documents 01/02/11 FULL LIST
2011-03-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MASSIMO TRAPANI / 31/01/2011
2011-02-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JUAN GIL-RIOS / 18/12/2009
2010-10-25 update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL
2010-03-10 update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL
2010-02-10 update statutory_documents 01/02/10 FULL LIST
2010-01-04 update statutory_documents PREVSHO FROM 28/02/2010 TO 30/06/2009
2009-11-24 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-04-23 update statutory_documents RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS
2008-02-01 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION