- Company Overview for VINOTHEC COMPASS LIMITED (09463359)
- Filing history for VINOTHEC COMPASS LIMITED (09463359)
- People for VINOTHEC COMPASS LIMITED (09463359)
- Charges for VINOTHEC COMPASS LIMITED (09463359)
- More for VINOTHEC COMPASS LIMITED (09463359)
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) |
---|---|---|---|
10 Jun 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 May 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Sep 2022 | CS01 | Confirmation statement made on 6 June 2022 with updates | |
28 Feb 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
17 Sep 2021 | CS01 | Confirmation statement made on 17 September 2021 with updates | |
01 Jun 2021 | CS01 | Confirmation statement made on 1 June 2021 with no updates | |
05 May 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
02 Jun 2020 | CS01 | Confirmation statement made on 1 June 2020 with no updates | |
18 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
04 Feb 2020 | CS01 | Confirmation statement made on 4 February 2020 with updates | |
04 Feb 2020 | PSC01 | Notification of Keith Lyon as a person with significant control on 29 January 2020 | |
04 Feb 2020 | PSC07 | Cessation of Arnaud Compas as a person with significant control on 29 January 2020 | |
30 Jan 2020 | AP01 | Appointment of Miss Guzman Pablo Idoia as a director on 29 January 2020 | |
30 Jan 2020 | TM01 | Termination of appointment of Arnaud Compas as a director on 29 January 2020 | |
30 Jan 2020 | TM02 | Termination of appointment of Arnaud Compas as a secretary on 29 January 2020 | |
05 Jun 2019 | CS01 | Confirmation statement made on 1 June 2019 with updates | |
24 May 2019 | AD01 | Registered office address changed from Greenwich Golf Tunnel Avenue Greenwich London SE10 0QE England to 16 Unit2 16 Cutter Lane Greenwich Peninsula London SE10 0XW on 24 May 2019 | |
06 Dec 2018 | AA | Total exemption full accounts made up to 31 May 2018 | |
15 Jun 2018 | CS01 | Confirmation statement made on 1 June 2018 with no updates | |
06 Feb 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
13 Jun 2017 | CS01 | Confirmation statement made on 1 June 2017 with updates | |
07 Feb 2017 | AD01 | Registered office address changed from 6 Manor House Drive Manor House Drive Kingsnorth Ashford Kent TN23 3LP England to Greenwich Golf Tunnel Avenue Greenwich London SE10 0QE on 7 February 2017 | |
12 Jan 2017 | CH01 | Director's details changed for Mr Arnaud Compas on 12 January 2017 | |
01 Nov 2016 | AA | Total exemption small company accounts made up to 31 May 2016 | |
29 Jun 2016 | AA01 | Previous accounting period extended from 28 February 2016 to 31 May 2016 |