About

Registered Number: 05345277
Date of Incorporation: 27/01/2005 (19 years and 2 months ago)
Company Status: Active
Registered Address: Unit A4 Springhead Enterprise Park, Gravesend, Kent, DA11 8HB,

 

Based in Gravesend, Kent, Di Vine Importers Holdings Ltd was registered on 27 January 2005, it's status is listed as "Active". We don't currently know the number of employees at Di Vine Importers Holdings Ltd. The companies directors are Evola, Felice, Morley, Adrian Michael, Binghams Accountants Limited, Perrys Chartered Accountants.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EVOLA, Felice 27 January 2005 - 1
Secretary Name Appointed Resigned Total Appointments
MORLEY, Adrian Michael 27 January 2005 09 March 2005 1
BINGHAMS ACCOUNTANTS LIMITED 01 September 2009 01 June 2012 1
PERRYS CHARTERED ACCOUNTANTS 09 March 2005 16 July 2009 1

Filing History

Document Type Date
CS01 - N/A 02 March 2020
AA - Annual Accounts 28 February 2020
CS01 - N/A 28 February 2019
AA - Annual Accounts 21 February 2019
CH01 - Change of particulars for director 25 May 2018
CS01 - N/A 28 February 2018
AA - Annual Accounts 14 February 2018
CS01 - N/A 01 March 2017
AA - Annual Accounts 08 February 2017
SH01 - Return of Allotment of shares 16 May 2016
AR01 - Annual Return 29 February 2016
AA - Annual Accounts 30 January 2016
SH01 - Return of Allotment of shares 28 January 2016
AD01 - Change of registered office address 30 August 2015
AR01 - Annual Return 27 April 2015
AA - Annual Accounts 25 January 2015
AR01 - Annual Return 07 May 2014
AA - Annual Accounts 01 January 2014
AR01 - Annual Return 16 March 2013
TM02 - Termination of appointment of secretary 16 March 2013
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 14 May 2012
AA - Annual Accounts 14 March 2012
AR01 - Annual Return 12 April 2011
AA - Annual Accounts 24 February 2011
AR01 - Annual Return 25 March 2010
AA - Annual Accounts 25 March 2010
AR01 - Annual Return 02 March 2010
CH01 - Change of particulars for director 02 March 2010
CH04 - Change of particulars for corporate secretary 02 March 2010
288a - Notice of appointment of directors or secretaries 01 September 2009
287 - Change in situation or address of Registered Office 27 August 2009
288b - Notice of resignation of directors or secretaries 16 July 2009
AA - Annual Accounts 26 March 2009
363a - Annual Return 30 January 2009
363a - Annual Return 27 February 2008
AA - Annual Accounts 11 December 2007
363a - Annual Return 21 February 2007
RESOLUTIONS - N/A 28 November 2006
AA - Annual Accounts 15 November 2006
225 - Change of Accounting Reference Date 26 October 2006
363a - Annual Return 27 January 2006
RESOLUTIONS - N/A 29 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 March 2005
288a - Notice of appointment of directors or secretaries 29 March 2005
288b - Notice of resignation of directors or secretaries 29 March 2005
395 - Particulars of a mortgage or charge 26 February 2005
288b - Notice of resignation of directors or secretaries 14 February 2005
288b - Notice of resignation of directors or secretaries 14 February 2005
288a - Notice of appointment of directors or secretaries 11 February 2005
288a - Notice of appointment of directors or secretaries 11 February 2005
287 - Change in situation or address of Registered Office 09 February 2005
NEWINC - New incorporation documents 27 January 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 22 February 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.