HOTEL DU VIN TRADING LIMITED

08960779
3RD FLOOR 95 CROMWELL ROAD LONDON ENGLAND SW7 4DL

Documents

Documents
Date Category Description Pages
12 Jul 2024 accounts Annual Accounts 25 Buy now
05 Apr 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Apr 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
28 Sep 2023 officers Termination of appointment of director (Boon Kiong Chan) 1 Buy now
28 Sep 2023 officers Appointment of director (Mr Martyn Ball) 2 Buy now
28 Sep 2023 officers Appointment of director (Mr Hetal Dinesh Trivedi) 2 Buy now
28 Sep 2023 officers Termination of appointment of director (Gustaaf Franciscus Joseph Bakker) 1 Buy now
28 Sep 2023 officers Appointment of director (Mr Scott Harper) 2 Buy now
29 Jun 2023 accounts Annual Accounts 25 Buy now
27 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jul 2022 accounts Annual Accounts 25 Buy now
28 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Dec 2021 accounts Annual Accounts 25 Buy now
26 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Sep 2020 officers Appointment of director (Mr Boon Kiong Chan) 2 Buy now
22 Sep 2020 officers Termination of appointment of director (Valerie Foo) 1 Buy now
18 Aug 2020 accounts Annual Accounts 24 Buy now
08 Apr 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Aug 2019 officers Change of particulars for director (Mr Gustaaf Franciscus Joseph Bakker) 2 Buy now
04 Jul 2019 accounts Annual Accounts 20 Buy now
29 May 2019 officers Appointment of director (Valerie Foo) 2 Buy now
28 May 2019 officers Termination of appointment of director (Peng Sum Choe) 1 Buy now
05 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jul 2018 accounts Annual Accounts 19 Buy now
14 May 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jul 2017 accounts Annual Accounts 21 Buy now
21 Jun 2017 officers Termination of appointment of director (Paul Roberts) 1 Buy now
20 Jun 2017 officers Appointment of director (Mr Peng Sum Choe) 2 Buy now
03 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Mar 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Mar 2017 accounts Change Account Reference Date Company Previous Extended 1 Buy now
02 Mar 2017 officers Termination of appointment of secretary (Wfw Legal Services Limited) 1 Buy now
24 Aug 2016 auditors Auditors Resignation Company 1 Buy now
19 Aug 2016 auditors Auditors Resignation Company 1 Buy now
06 Apr 2016 annual-return Annual Return 5 Buy now
05 Jan 2016 accounts Annual Accounts 17 Buy now
22 Jun 2015 officers Appointment of corporate secretary (Wfw Legal Services Limited) 2 Buy now
22 Jun 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Jun 2015 officers Appointment of director (Mr Gustaaf Franciscus Joseph Bakker) 2 Buy now
22 Jun 2015 mortgage Statement of satisfaction of a charge 4 Buy now
22 Jun 2015 mortgage Statement of satisfaction of a charge 4 Buy now
22 Jun 2015 mortgage Statement of satisfaction of a charge 4 Buy now
22 Jun 2015 mortgage Statement of satisfaction of a charge 4 Buy now
22 Jun 2015 mortgage Statement of satisfaction of a charge 4 Buy now
22 Jun 2015 mortgage Statement of satisfaction of a charge 4 Buy now
19 Jun 2015 officers Termination of appointment of director (Gary Reginald Davis) 1 Buy now
15 Apr 2015 annual-return Annual Return 3 Buy now
04 Mar 2015 mortgage Registration of a charge 35 Buy now
28 Nov 2014 mortgage Statement of release/cease from a charge 5 Buy now
29 Jul 2014 mortgage Registration of a charge 19 Buy now
29 Jul 2014 mortgage Registration of a charge 19 Buy now
29 Jul 2014 mortgage Registration of a charge 19 Buy now
18 Jul 2014 mortgage Registration of a charge 71 Buy now
25 Apr 2014 accounts Change Account Reference Date Company Current Extended 1 Buy now
11 Apr 2014 mortgage Registration of a charge 93 Buy now
02 Apr 2014 resolution Resolution 10 Buy now
26 Mar 2014 incorporation Incorporation Company 7 Buy now