- Company Overview for THE VINES WINEBAR LTD (NI604772)
- Filing history for THE VINES WINEBAR LTD (NI604772)
- People for THE VINES WINEBAR LTD (NI604772)
- Insolvency for THE VINES WINEBAR LTD (NI604772)
- More for THE VINES WINEBAR LTD (NI604772)
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) |
---|---|---|---|
26 Jun 2018 | 4.32(NI) | Appointment of liquidator compulsory | |
26 Jan 2017 | COCOMP | Order of court to wind up | |
03 Feb 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
22 Dec 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Jul 2015 | AD01 | Registered office address changed from 43 Main Street Garvagh Co Londonderry BT51 5AA to 148 Woodvale Road Belfast BT13 3BX on 7 July 2015 | |
01 Apr 2015 | TM01 | Termination of appointment of Colm Bradley as a director on 1 April 2015 | |
01 Apr 2015 | AP03 | Appointment of Mr Samuel Sayers as a secretary on 1 April 2015 | |
01 Apr 2015 | TM02 | Termination of appointment of Colm Bradley as a secretary on 1 April 2015 | |
01 Apr 2015 | AP01 | Appointment of Mr Samuel Sayers as a director on 1 April 2015 | |
20 Jan 2015 | AP03 | Appointment of Mr Colm Bradley as a secretary on 2 January 2015 | |
20 Jan 2015 | TM01 | Termination of appointment of Brenda Bradley as a director on 2 January 2015 | |
20 Jan 2015 | TM01 | Termination of appointment of Seamus Patrick Bradley as a director on 2 January 2015 | |
20 Jan 2015 | TM02 | Termination of appointment of Seamus Patrick Bradley as a secretary on 2 January 2015 | |
14 Jan 2015 | AR01 |
Annual return made up to 15 October 2014 with full list of shareholders
Statement of capital on 2015-01-14
|
|
28 Aug 2014 | AR01 |
Annual return made up to 15 October 2013 with full list of shareholders
Statement of capital on 2014-08-28
|
|
16 Aug 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Aug 2014 | AA | Total exemption small company accounts made up to 31 October 2012 | |
27 Jun 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Dec 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Nov 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Oct 2012 | AR01 |
Annual return made up to 15 October 2012 with full list of shareholders
Statement of capital on 2012-10-18
|
|
15 Aug 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
08 Nov 2011 | AA01 | Previous accounting period extended from 30 September 2011 to 31 October 2011 | |
27 Oct 2011 | AR01 | Annual return made up to 15 October 2011 with full list of shareholders | |
27 Oct 2011 | CH03 | Secretary's details changed for Mr Seamus Bradley on 1 October 2011 |