This company is commonly known as Innvino Ltd. The company was founded 10 years ago and was given the registration number 09002644. The firm's registered office is in NORTHAMPTON. You can find them at 9/10 Scirocco Close, , Northampton, . This company's SIC code is 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages.
Name | : | INNVINO LTD |
---|---|---|
Company Number | : | 09002644 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 17 April 2014 |
End of financial year | : | 30 April 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 9/10 Scirocco Close, Northampton, NN3 6AF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
24a Musgrove Road, New Cross, England, SE14 5PW | Director | 11 August 2017 | Active |
59, Glenavon Road, London, England, E15 4DE | Director | 17 April 2014 | Active |
12 Vicarage Road, London, England, E10 5EA | Director | 11 September 2015 | Active |
Mr Vincent Grognet | ||
Notified on | : | 10 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1984 |
Nationality | : | French |
Country of residence | : | England |
Address | : | 12 Vicarage Road, London, England, E10 5EA |
Nature of control | : |
|
Mr Sebastien Faelens | ||
Notified on | : | 10 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1983 |
Nationality | : | French |
Country of residence | : | England |
Address | : | 24a, Musgrove Road, New Cross, England, SE14 5PW |
Nature of control | : |
|
Mr David Mrjias | ||
Notified on | : | 10 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1979 |
Nationality | : | Spanish |
Address | : | 9/10, Scirocco Close, Northampton, NN3 6AF |
Nature of control | : |
|
Mr Sebastien Faelens | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1983 |
Nationality | : | French |
Country of residence | : | England |
Address | : | 24a Musgrove Road, New Cross, England, SE14 5PW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-11-02 | Gazette | Gazette dissolved liquidation. | Download |
2021-08-02 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2020-06-17 | Address | Change registered office address company with date old address new address. | Download |
2020-06-12 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-06-12 | Resolution | Resolution. | Download |
2020-06-12 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2020-03-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-09 | Persons with significant control | Change to a person with significant control. | Download |
2019-10-08 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-27 | Persons with significant control | Change to a person with significant control. | Download |
2019-06-26 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-01 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-11 | Address | Change registered office address company with date old address new address. | Download |
2018-10-18 | Address | Change registered office address company with date old address new address. | Download |
2018-02-13 | Resolution | Resolution. | Download |
2018-02-08 | Persons with significant control | Change to a person with significant control. | Download |
2018-02-08 | Officers | Change person director company with change date. | Download |
2018-02-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-02-08 | Officers | Termination director company with name termination date. | Download |
2018-02-01 | Persons with significant control | Change to a person with significant control. | Download |
2018-01-31 | Persons with significant control | Change to a person with significant control. | Download |
2018-01-31 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.