Wine Link (Europe) Ltd was registered on 28 April 1999 with its registered office in Cardiff, it's status in the Companies House registry is set to "Active". This company has 3 directors listed as Gill, Anthony Francis, Gill, Sharon Elizabeth, Gill, Mark Anthony at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GILL, Anthony Francis | 28 April 1999 | - | 1 |
GILL, Sharon Elizabeth | 28 April 1999 | - | 1 |
GILL, Mark Anthony | 22 November 2001 | 01 September 2016 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 05 May 2020 | |
AA - Annual Accounts | 28 April 2020 | |
AD01 - Change of registered office address | 24 February 2020 | |
CS01 - N/A | 24 June 2019 | |
AA - Annual Accounts | 30 April 2019 | |
CS01 - N/A | 01 June 2018 | |
AA - Annual Accounts | 30 April 2018 | |
CS01 - N/A | 30 May 2017 | |
AA - Annual Accounts | 28 April 2017 | |
TM01 - Termination of appointment of director | 14 September 2016 | |
AR01 - Annual Return | 29 June 2016 | |
AA - Annual Accounts | 22 April 2016 | |
AA01 - Change of accounting reference date | 14 January 2016 | |
AR01 - Annual Return | 11 June 2015 | |
AA - Annual Accounts | 16 February 2015 | |
AR01 - Annual Return | 21 May 2014 | |
AA - Annual Accounts | 05 February 2014 | |
MR01 - N/A | 12 November 2013 | |
AR01 - Annual Return | 07 May 2013 | |
AA - Annual Accounts | 22 January 2013 | |
AR01 - Annual Return | 01 June 2012 | |
AA - Annual Accounts | 30 January 2012 | |
AR01 - Annual Return | 09 May 2011 | |
CH01 - Change of particulars for director | 09 May 2011 | |
CH01 - Change of particulars for director | 09 May 2011 | |
CH03 - Change of particulars for secretary | 09 May 2011 | |
CH01 - Change of particulars for director | 09 May 2011 | |
AA - Annual Accounts | 01 February 2011 | |
AR01 - Annual Return | 17 May 2010 | |
CH01 - Change of particulars for director | 17 May 2010 | |
CH01 - Change of particulars for director | 17 May 2010 | |
CH01 - Change of particulars for director | 17 May 2010 | |
AA - Annual Accounts | 04 February 2010 | |
363a - Annual Return | 13 May 2009 | |
AA - Annual Accounts | 30 January 2009 | |
363a - Annual Return | 12 June 2008 | |
AA - Annual Accounts | 04 March 2008 | |
363a - Annual Return | 04 May 2007 | |
AA - Annual Accounts | 09 March 2007 | |
363a - Annual Return | 07 June 2006 | |
AA - Annual Accounts | 21 February 2006 | |
363s - Annual Return | 24 May 2005 | |
AA - Annual Accounts | 19 April 2005 | |
287 - Change in situation or address of Registered Office | 25 February 2005 | |
363s - Annual Return | 13 May 2004 | |
AA - Annual Accounts | 01 March 2004 | |
287 - Change in situation or address of Registered Office | 28 October 2003 | |
363s - Annual Return | 30 May 2003 | |
AA - Annual Accounts | 04 March 2003 | |
363s - Annual Return | 07 May 2002 | |
288a - Notice of appointment of directors or secretaries | 27 November 2001 | |
AA - Annual Accounts | 18 September 2001 | |
363s - Annual Return | 30 April 2001 | |
AA - Annual Accounts | 14 August 2000 | |
363s - Annual Return | 10 July 2000 | |
395 - Particulars of a mortgage or charge | 25 August 1999 | |
288b - Notice of resignation of directors or secretaries | 23 May 1999 | |
287 - Change in situation or address of Registered Office | 23 May 1999 | |
288a - Notice of appointment of directors or secretaries | 23 May 1999 | |
288a - Notice of appointment of directors or secretaries | 23 May 1999 | |
288b - Notice of resignation of directors or secretaries | 23 May 1999 | |
NEWINC - New incorporation documents | 28 April 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 11 November 2013 | Outstanding |
N/A |
Charge of deposit | 12 August 1999 | Outstanding |
N/A |