- Company Overview for VINEGARS & CO LIMITED (07873410)
- Filing history for VINEGARS & CO LIMITED (07873410)
- People for VINEGARS & CO LIMITED (07873410)
- Charges for VINEGARS & CO LIMITED (07873410)
- More for VINEGARS & CO LIMITED (07873410)
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) |
---|---|---|---|
24 Sep 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Jul 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Jun 2024 | DS01 | Application to strike the company off the register | |
06 Jun 2024 | AA | Micro company accounts made up to 31 December 2023 | |
18 Dec 2023 | CS01 | Confirmation statement made on 7 December 2023 with no updates | |
18 Dec 2023 | AD01 | Registered office address changed from 147 Buttermere Crescent Doncaster DN4 5PA England to Unit 3C-3D Silk Road Marrtree Business Park Doncaster DN2 4BQ on 18 December 2023 | |
26 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
23 Dec 2022 | CS01 | Confirmation statement made on 7 December 2022 with no updates | |
23 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
21 Jan 2022 | CS01 | Confirmation statement made on 7 December 2021 with no updates | |
24 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
17 Dec 2020 | CS01 | Confirmation statement made on 7 December 2020 with no updates | |
17 Dec 2020 | AD01 | Registered office address changed from 1 Ryegate Helmsley York YO62 5AA England to 147 Buttermere Crescent Doncaster DN4 5PA on 17 December 2020 | |
31 Jan 2020 | AA | Micro company accounts made up to 31 December 2019 | |
10 Dec 2019 | CS01 | Confirmation statement made on 7 December 2019 with no updates | |
23 Aug 2019 | AA | Micro company accounts made up to 31 December 2018 | |
04 Jan 2019 | CS01 | Confirmation statement made on 7 December 2018 with no updates | |
04 Jan 2019 | CH01 | Director's details changed for Mr Mark Higham on 15 December 2018 | |
04 Jan 2019 | PSC05 | Change of details for Rwf Holdings Limited as a person with significant control on 30 August 2018 | |
20 Jun 2018 | AA | Micro company accounts made up to 31 December 2017 | |
13 Dec 2017 | CS01 | Confirmation statement made on 7 December 2017 with no updates | |
12 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
25 Jul 2017 | AD01 | Registered office address changed from York Hub Popes Head Court Offices Peter Lane York YO1 8SU England to 1 Ryegate Helmsley York YO62 5AA on 25 July 2017 | |
11 Apr 2017 | AP01 | Appointment of Mr David John Myers as a director on 1 April 2017 | |
11 Apr 2017 | AP03 | Appointment of Mrs Louise Elizabeth Higham as a secretary on 1 April 2017 |