Advanced company searchLink opens in new window

VAGABOND WINES LIMITED

Company number 06855798

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)
12 Aug 2018 AP01 Appointment of Mr Darrel John Connell as a director on 9 August 2018
09 Aug 2018 RP04CS01 Second filing of Confirmation Statement dated 24/11/2017
17 Jul 2018 AA Accounts for a small company made up to 31 March 2018
26 Jun 2018 RP04CS01 Second filing of Confirmation Statement dated 31/03/2017
26 Jun 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 23 March 2017
  • GBP 23,649.30
16 May 2018 AP01 Appointment of Miss Stephanie Mathern as a director on 1 April 2017
16 May 2018 AP01 Appointment of Mr Matthew Bennett Arnold as a director on 1 April 2017
05 Mar 2018 AD01 Registered office address changed from 35 Brookfield Mansions Highgate West Hill London N6 6AT to 1 Mark Square 1 Mark Square London EC2A 4EG on 5 March 2018
28 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
24 Nov 2017 CS01 24/11/17 Statement of Capital gbp 21649.30
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 26/06/2018 and again on 09/08/2018.
19 Jul 2017 CS01 Confirmation statement made on 19 July 2017 with updates
19 Jul 2017 SH01 Statement of capital following an allotment of shares on 23 March 2017
  • GBP 1,801,581.2
  • ANNOTATION Clarification a second filed SH01 was registered on 26/06/2018
03 Jul 2017 MR01 Registration of charge 068557980007, created on 3 July 2017
15 Feb 2017 CS01 Confirmation statement made on 31 January 2017 with updates
28 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
05 Jul 2016 MR01 Registration of charge 068557980006, created on 21 June 2016
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
09 Jun 2016 MR01 Registration of charge 068557980005, created on 8 June 2016
03 Feb 2016 AR01 Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 1,251,506.502605
07 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
05 Nov 2015 AR01 Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 1,251,506.5
27 May 2015 MR01 Registration of charge 068557980004, created on 26 May 2015
10 Mar 2015 AD01 Registered office address changed from 31 Garden Flat 31 Belsize Avenue London NW3 4BL to 35 Brookfield Mansions Highgate West Hill London N6 6AT on 10 March 2015
31 Dec 2014 AR01 Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-12-31
  • GBP 855,006.5
31 Dec 2014 CH01 Director's details changed for Mr. Stephen Finch on 1 November 2013
19 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014