Advanced company searchLink opens in new window

GSII VINE FARM LIMITED

Company number 09196848

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)
04 Sep 2024 CS01 Confirmation statement made on 30 August 2024 with no updates
23 Aug 2024 AA Accounts for a small company made up to 31 December 2023
30 Apr 2024 TM01 Termination of appointment of Sajeel Pradip Joshi as a director on 30 April 2024
28 Feb 2024 PSC05 Change of details for Greencoat Solar Assets Ii Limited as a person with significant control on 6 July 2023
28 Feb 2024 AD01 Registered office address changed from Percivals Barn, Fairfield Farm Upper Weald Calverton Milton Keynes MK19 6EL England to Suite 7, Aurora House Deltic Avenue Rooksley Milton Keynes MK13 8LW on 28 February 2024
14 Sep 2023 TM01 Termination of appointment of Lee Shamai Moscovitch as a director on 31 August 2023
30 Aug 2023 CS01 Confirmation statement made on 30 August 2023 with no updates
27 Jul 2023 AA Accounts for a small company made up to 31 December 2022
12 Sep 2022 CS01 Confirmation statement made on 30 August 2022 with no updates
26 Aug 2022 AP01 Appointment of Mr Matthew James Yard as a director on 15 August 2022
26 Aug 2022 TM01 Termination of appointment of Karin Stephanie Kaiser as a director on 15 August 2022
13 Jun 2022 AA Accounts for a small company made up to 31 December 2021
10 Nov 2021 AD01 Registered office address changed from Percivals Barn, Fairfield Farm Upper Weald Calverton Milton Keynes MK19 6EL England to Percivals Barn, Fairfield Farm Upper Weald Calverton Milton Keynes MK19 6EL on 10 November 2021
07 Sep 2021 CS01 Confirmation statement made on 30 August 2021 with updates
02 Sep 2021 AP01 Appointment of Mr Lee Shamai Moscovitch as a director on 23 August 2021
03 Jun 2021 CH01 Director's details changed for Mr Ralph Simon Fleetwood Nash on 25 April 2021
26 May 2021 AA Accounts for a small company made up to 31 December 2020
16 Feb 2021 CH01 Director's details changed for Mrs Karin Stephanie Kaiser on 21 December 2020
22 Dec 2020 AA01 Current accounting period extended from 30 September 2020 to 31 December 2020
22 Dec 2020 AD01 Registered office address changed from Dixon Wilson Chartered Accountants 22 Chancery Lane London City of London WC2A 1LS to Percivals Barn, Fairfield Farm Upper Weald Calverton Milton Keynes MK19 6EL on 22 December 2020
11 Nov 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Co name change 23/10/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Nov 2020 MA Memorandum and Articles of Association
28 Oct 2020 CERTNM Company name changed vine farm solar wendy LTD\certificate issued on 28/10/20
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-23
27 Oct 2020 PSC07 Cessation of Allianz Se as a person with significant control on 23 October 2020
27 Oct 2020 PSC02 Notification of Greencoat Solar Assets Ii Limited as a person with significant control on 23 October 2020