- Company Overview for FOUR VINTNERS LIMITED (THE) (00551018)
- Filing history for FOUR VINTNERS LIMITED (THE) (00551018)
- People for FOUR VINTNERS LIMITED (THE) (00551018)
- Charges for FOUR VINTNERS LIMITED (THE) (00551018)
- Insolvency for FOUR VINTNERS LIMITED (THE) (00551018)
- More for FOUR VINTNERS LIMITED (THE) (00551018)
| 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) |
|---|---|---|---|
| 22 Jan 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
| 22 Oct 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
| 30 Jan 2017 | 2.24B | Administrator's progress report to 22 December 2016 | |
| 11 Jan 2017 | 600 | Appointment of a voluntary liquidator | |
| 23 Dec 2016 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
| 23 Aug 2016 | 2.24B | Administrator's progress report to 14 July 2016 | |
| 14 Apr 2016 | 2.23B | Result of meeting of creditors | |
| 23 Mar 2016 | 2.16B | Statement of affairs with form 2.14B/2.15B | |
| 18 Mar 2016 | 2.17B | Statement of administrator's proposal | |
| 28 Jan 2016 | AD01 | Registered office address changed from 5-9 Kingsland Road Shoreditch London E2 8AA to Devonshire House 60 Goswell Road London EC1M 7AD on 28 January 2016 | |
| 22 Jan 2016 | 2.12B | Appointment of an administrator | |
| 04 Jan 2016 | AR01 |
Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2016-01-04
|
|
| 04 Jan 2016 | CH01 | Director's details changed for Anthony Nicholas Cater on 6 October 2015 | |
| 27 Jan 2015 | CH01 | Director's details changed for Anthony Nicholas Cater on 6 January 2015 | |
| 27 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
| 30 Oct 2014 | AR01 |
Annual return made up to 18 October 2014 with full list of shareholders
Statement of capital on 2014-10-30
|
|
| 30 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
| 02 Dec 2013 | AR01 |
Annual return made up to 18 October 2013 with full list of shareholders
Statement of capital on 2013-12-02
|
|
| 31 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
| 26 Oct 2012 | AR01 | Annual return made up to 18 October 2012 with full list of shareholders | |
| 02 May 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
| 01 May 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 27 Apr 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
| 13 Jan 2012 | AR01 | Annual return made up to 18 October 2011 with full list of shareholders | |
| 11 Oct 2011 | MG01 | Particulars of a mortgage or charge / charge no: 6 |