- Company Overview for VINE WHOLESALE LTD (04010619)
- Filing history for VINE WHOLESALE LTD (04010619)
- People for VINE WHOLESALE LTD (04010619)
- Charges for VINE WHOLESALE LTD (04010619)
- More for VINE WHOLESALE LTD (04010619)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
11 Jun 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Mar 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Mar 2024 | DS01 | Application to strike the company off the register | |
24 Jul 2023 | CS01 | Confirmation statement made on 19 June 2023 with no updates | |
02 Mar 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
26 Jul 2022 | CS01 | Confirmation statement made on 19 June 2022 with no updates | |
09 May 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
22 Jul 2021 | CS01 | Confirmation statement made on 19 June 2021 with no updates | |
17 May 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
30 Nov 2020 | AA | Accounts for a small company made up to 31 December 2019 | |
23 Jun 2020 | CS01 | Confirmation statement made on 19 June 2020 with no updates | |
24 Jun 2019 | CS01 | Confirmation statement made on 19 June 2019 with no updates | |
02 Apr 2019 | AP03 | Appointment of Mr Darren William Archibald Ferguson as a secretary on 1 April 2019 | |
02 Apr 2019 | PSC02 | Notification of Blueberry Holdco Limited as a person with significant control on 1 January 2019 | |
02 Apr 2019 | PSC07 | Cessation of Paul Yeates as a person with significant control on 1 January 2019 | |
08 Mar 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
19 Feb 2019 | MR04 | Satisfaction of charge 040106190002 in full | |
19 Jun 2018 | CS01 | Confirmation statement made on 19 June 2018 with no updates | |
23 Mar 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
18 Dec 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
14 Dec 2017 | TM01 | Termination of appointment of Laura Elizabeth Shears as a director on 13 November 2017 | |
27 Sep 2017 | AA01 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 | |
15 Jun 2017 | CS01 | Confirmation statement made on 8 June 2017 with updates | |
25 May 2017 | AP01 | Appointment of Mr Simon Richard Noel Jones as a director on 25 May 2017 | |
25 May 2017 | TM01 | Termination of appointment of Jeremy Brian Lloyd as a director on 25 May 2017 |