- Company Overview for VTL REALISATIONS 2023 LIMITED (05365085)
- Filing history for VTL REALISATIONS 2023 LIMITED (05365085)
- People for VTL REALISATIONS 2023 LIMITED (05365085)
- Charges for VTL REALISATIONS 2023 LIMITED (05365085)
- Insolvency for VTL REALISATIONS 2023 LIMITED (05365085)
- More for VTL REALISATIONS 2023 LIMITED (05365085)
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) |
---|---|---|---|
21 Sep 2024 | AM10 | Administrator's progress report | |
21 Mar 2024 | AM10 | Administrator's progress report | |
04 Oct 2023 | AM06 | Notice of deemed approval of proposals | |
23 Sep 2023 | AM02 | Statement of affairs with form AM02SOA | |
11 Sep 2023 | AM03 | Statement of administrator's proposal | |
02 Sep 2023 | AD01 | Registered office address changed from 15 Clerkenwell Green London EC1R 0DP United Kingdom to 2nd Floor 45 Church Street Birmingham B3 2RT on 2 September 2023 | |
02 Sep 2023 | AM01 | Appointment of an administrator | |
22 Aug 2023 | CERTNM |
Company name changed vinoteca LIMITED\certificate issued on 22/08/23
|
|
17 Aug 2023 | TM01 | Termination of appointment of Paul Adam Campbell as a director on 14 August 2023 | |
17 Aug 2023 | TM01 | Termination of appointment of Timothy Bahram Neville Farazmand as a director on 14 August 2023 | |
06 Jul 2023 | MR01 | Registration of charge 053650850024, created on 5 July 2023 | |
06 Jul 2023 | MR01 | Registration of charge 053650850025, created on 5 July 2023 | |
28 Jun 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
28 Mar 2023 | AA01 | Current accounting period shortened from 29 March 2022 to 28 March 2022 | |
06 Feb 2023 | CS01 | Confirmation statement made on 14 January 2023 with no updates | |
30 Jun 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
30 Mar 2022 | AA01 | Current accounting period shortened from 30 March 2021 to 29 March 2021 | |
14 Jan 2022 | CH03 | Secretary's details changed for Mr Charles Andrew Young on 14 January 2022 | |
14 Jan 2022 | CH01 | Director's details changed for Mr Charles Andrew Young on 14 January 2022 | |
14 Jan 2022 | PSC04 | Change of details for Mr Charles Andrew Young as a person with significant control on 14 January 2022 | |
14 Jan 2022 | CS01 | Confirmation statement made on 14 January 2022 with no updates | |
15 Apr 2021 | AP01 | Appointment of Mr Timothy Bahram Neville Farazmand as a director on 15 April 2021 | |
17 Feb 2021 | CS01 | Confirmation statement made on 15 January 2021 with updates | |
05 Feb 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
26 Oct 2020 | MR04 | Satisfaction of charge 053650850023 in full |