Advanced company searchLink opens in new window

VINCOR (NOMINEES) LIMITED

Company number 05017860

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)
06 Sep 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Aug 2011 TM01 Termination of appointment of Jeremy Stevenson as a director
16 Aug 2011 TM01 Termination of appointment of David Hughes as a director
16 Aug 2011 TM02 Termination of appointment of David Hughes as a secretary
10 Aug 2011 AP03 Appointment of Mr Jeremy Stevenson as a secretary
10 Aug 2011 AP01 Appointment of Mr Jeremy Stevenson as a director
10 Aug 2011 AP03 Appointment of Mrs Esther Clothier as a secretary
28 Jun 2011 CH01 Director's details changed for Mr James David Lousada on 27 June 2011
27 Jun 2011 CH01 Director's details changed for Mr David John Hughes on 27 June 2011
27 Jun 2011 CH03 Secretary's details changed for Mr David John Hughes on 27 June 2011
24 Jun 2011 AD01 Registered office address changed from Constellation House the Guildway Old Portsmouth Road Artington Guildford Surrey GU3 1LR on 24 June 2011
24 May 2011 GAZ1(A) First Gazette notice for voluntary strike-off
16 May 2011 DS01 Application to strike the company off the register
08 Feb 2011 AR01 Annual return made up to 16 January 2011 with full list of shareholders
Statement of capital on 2011-02-08
  • GBP 1
04 Feb 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
03 Feb 2011 AP03 Appointment of Mr David John Hughes as a secretary
03 Feb 2011 TM02 Termination of appointment of Deepak Malhotra as a secretary
03 Feb 2011 TM01 Termination of appointment of Deepak Malhotra as a director
02 Feb 2011 AP01 Appointment of Mr David John Hughes as a director
18 Oct 2010 TM01 Termination of appointment of Helen Glennie as a director
18 Oct 2010 AP01 Appointment of Mr James David Lousada as a director
03 Oct 2010 AA Accounts for a dormant company made up to 28 February 2010
15 Jun 2010 CH01 Director's details changed for Mr Troy Christensen on 11 June 2010
21 Jan 2010 AR01 Annual return made up to 16 January 2010 with full list of shareholders
13 Nov 2009 CH01 Director's details changed for Mr Deepak Kumar Malhotra on 1 October 2009