- Company Overview for VINE SECURITIES LIMITED (01235056)
- Filing history for VINE SECURITIES LIMITED (01235056)
- People for VINE SECURITIES LIMITED (01235056)
- Insolvency for VINE SECURITIES LIMITED (01235056)
- More for VINE SECURITIES LIMITED (01235056)
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) |
---|---|---|---|
21 Aug 2024 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
15 Dec 2023 | AD01 | Registered office address changed from 18 the Lagger Chalfont St. Giles HP8 4DG England to 1 Beasley's Yard 126 High Street Uxbridge Middlesex UB8 1JT on 15 December 2023 | |
14 Dec 2023 | 600 | Appointment of a voluntary liquidator | |
14 Dec 2023 | RESOLUTIONS |
Resolutions
|
|
14 Dec 2023 | LIQ01 | Declaration of solvency | |
08 Dec 2023 | CS01 | Confirmation statement made on 8 December 2023 with updates | |
27 Sep 2023 | AA | Total exemption full accounts made up to 31 July 2023 | |
20 Sep 2023 | CS01 | Confirmation statement made on 29 August 2023 with no updates | |
20 Sep 2023 | AA01 | Previous accounting period shortened from 31 December 2023 to 31 July 2023 | |
21 May 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
04 May 2023 | AD01 | Registered office address changed from 2/4 Ash Lane Rustington Littlehampton West Sussex BN16 3BZ England to 18 the Lagger Chalfont St. Giles HP8 4DG on 4 May 2023 | |
02 Mar 2023 | TM01 | Termination of appointment of Daniel Rhys Steele as a director on 27 January 2023 | |
29 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
27 Sep 2022 | CS01 | Confirmation statement made on 29 August 2022 with updates | |
27 Sep 2022 | PSC01 | Notification of Judith Clare Ross as a person with significant control on 1 December 2021 | |
27 Sep 2022 | PSC07 | Cessation of David Richard Steele as a person with significant control on 1 December 2021 | |
27 Sep 2022 | TM01 | Termination of appointment of David Richard Steele as a director on 1 December 2021 | |
27 Sep 2022 | TM02 | Termination of appointment of David Richard Steele as a secretary on 1 December 2021 | |
11 Oct 2021 | CS01 | Confirmation statement made on 29 August 2021 with updates | |
10 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
17 May 2021 | AP01 | Appointment of Mr Daniel Rhys Steele as a director on 13 May 2021 | |
26 Apr 2021 | AD01 | Registered office address changed from C/O Benford Accountancy Ltd Protran House Boundary Road Brighton BN2 5TJ England to 2/4 Ash Lane Rustington Littlehampton West Sussex BN16 3BZ on 26 April 2021 | |
01 Sep 2020 | CS01 | Confirmation statement made on 29 August 2020 with no updates | |
31 May 2020 | AA | Micro company accounts made up to 31 December 2019 | |
22 Oct 2019 | CS01 | Confirmation statement made on 29 August 2019 with no updates |