Advanced company searchLink opens in new window

THE VINES WINEBAR LTD

Company number NI604772

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)
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
  • GBP 3
28 Aug 2014 AR01 Annual return made up to 15 October 2013 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 3
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
  • GBP 3
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