Advanced company searchLink opens in new window

VINOPOLIS LIMITED

Company number 04851692

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
09 Jan 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
24 Oct 2017 GAZ1 First Gazette notice for compulsory strike-off
19 Aug 2017 DISS40 Compulsory strike-off action has been discontinued
16 Aug 2017 AA Accounts for a dormant company made up to 31 July 2016
04 Jul 2017 GAZ1 First Gazette notice for compulsory strike-off
02 Sep 2016 TM01 Termination of appointment of Jason John Melrose as a director on 1 September 2016
02 Sep 2016 TM01 Termination of appointment of Alexander Campbell Anderson as a director on 1 September 2016
02 Sep 2016 TM02 Termination of appointment of Jason John Melrose as a secretary on 1 September 2016
02 Sep 2016 AP01 Appointment of George Thomas Walsh-Waring as a director on 1 September 2016
02 Sep 2016 AP01 Appointment of Rob Macdonald Tyson as a director on 1 September 2016
09 Aug 2016 CS01 Confirmation statement made on 31 July 2016 with updates
22 Apr 2016 AA Accounts for a dormant company made up to 31 July 2015
21 Aug 2015 AR01 Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-21
  • GBP 2
22 Feb 2015 AA Accounts for a dormant company made up to 31 July 2014
17 Sep 2014 AR01 Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-09-17
  • GBP 2
07 Apr 2014 AA Accounts for a dormant company made up to 31 July 2013
08 Aug 2013 AR01 Annual return made up to 31 July 2013 with full list of shareholders
Statement of capital on 2013-08-08
  • GBP 2
20 Feb 2013 AA Accounts for a dormant company made up to 31 July 2012
13 Aug 2012 AR01 Annual return made up to 31 July 2012 with full list of shareholders
27 Jun 2012 AA Accounts for a dormant company made up to 31 July 2011
16 Aug 2011 AR01 Annual return made up to 31 July 2011 with full list of shareholders
16 Aug 2011 CH01 Director's details changed for Alexander Campbell Anderson on 16 August 2011
16 Aug 2011 CH01 Director's details changed for Mr Jason John Melrose on 16 August 2011
16 Aug 2011 CH03 Secretary's details changed for Mr Jason John Melrose on 16 August 2011
27 Apr 2011 AA Accounts for a dormant company made up to 31 July 2010