- Company Overview for GSII VINE FARM LIMITED (09196848)
- Filing history for GSII VINE FARM LIMITED (09196848)
- People for GSII VINE FARM LIMITED (09196848)
- Charges for GSII VINE FARM LIMITED (09196848)
- More for GSII VINE FARM LIMITED (09196848)
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) |
---|---|---|---|
02 Feb 2017 | AP01 | Appointment of Mr Mark Stanton Evans as a director on 26 January 2017 | |
02 Feb 2017 | AP01 | Appointment of Mr Holger Bodo Marg as a director on 26 January 2017 | |
05 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
24 Nov 2016 | MR01 | Registration of charge 091968480001, created on 24 November 2016 | |
14 Sep 2016 | CS01 | Confirmation statement made on 30 August 2016 with updates | |
06 Jun 2016 | AA | Full accounts made up to 31 December 2015 | |
21 Sep 2015 | AR01 |
Annual return made up to 30 August 2015 with full list of shareholders
Statement of capital on 2015-09-21
|
|
05 Dec 2014 | AA01 | Current accounting period extended from 31 August 2015 to 31 December 2015 | |
19 Nov 2014 | AP01 | Appointment of Dr Benedikt Burchard Maria Ortmann as a director on 7 November 2014 | |
19 Nov 2014 | AP01 | Appointment of Tobias Kriete as a director on 7 November 2014 | |
19 Nov 2014 | TM01 | Termination of appointment of Sunstarter Capital Llc as a director on 7 November 2014 | |
19 Nov 2014 | TM01 | Termination of appointment of Enlux Solar Ltd. as a director on 7 November 2014 | |
19 Nov 2014 | TM01 | Termination of appointment of Uk Solar Provider Ltd as a director on 7 November 2014 | |
19 Nov 2014 | TM02 | Termination of appointment of Carl Niklas Wentzel as a secretary on 7 November 2014 | |
19 Nov 2014 | TM01 | Termination of appointment of Carl Niklas Wentzel as a director on 7 November 2014 | |
19 Nov 2014 | AP01 | Appointment of Carl Niklas Wentzel as a director on 1 October 2014 | |
19 Nov 2014 | AD01 | Registered office address changed from Vine Farm Shingay Cum Wendy Royston Hertfordshire SG8 0HJ England to 22 Chancery Lane London City of London WC2A 1LS on 19 November 2014 | |
17 Nov 2014 | SH01 |
Statement of capital following an allotment of shares on 1 October 2014
|
|
19 Sep 2014 | TM01 | Termination of appointment of Carl-Niklas Niklas Wentzel as a director on 18 September 2014 | |
18 Sep 2014 | AD01 | Registered office address changed from Vine Farm Wendy Royston Hertfordshire SG8 0HJ England to Vine Farm Shingay Cum Wendy Royston Hertfordshire SG8 0HJ on 18 September 2014 | |
18 Sep 2014 | CH02 | Director's details changed for Sunstarter Capital Llc on 18 September 2014 | |
18 Sep 2014 | CH02 | Director's details changed for Enlux Solar Ltd. on 18 September 2014 | |
18 Sep 2014 | AP03 | Appointment of Mr Carl Niklas Wentzel as a secretary on 18 September 2014 | |
30 Aug 2014 | NEWINC |
Incorporation
Statement of capital on 2014-08-30
|