Advanced company searchLink opens in new window

VINE ACQUISITIONS NOMINEE LIMITED

Company number 12261495

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)
01 May 2024 AA Accounts for a dormant company made up to 31 October 2022
01 May 2024 AD01 Registered office address changed from One Vine Street London W1J 0AH England to 2nd Floor, 33 Glasshouse Street Glasshouse Street London W1B 5DG on 1 May 2024
01 May 2024 CS01 Confirmation statement made on 13 October 2023 with no updates
14 Nov 2023 SOAS(A) Voluntary strike-off action has been suspended
03 Oct 2023 GAZ1(A) First Gazette notice for voluntary strike-off
26 Sep 2023 GAZ1 First Gazette notice for compulsory strike-off
21 Sep 2023 DS01 Application to strike the company off the register
09 Nov 2022 CS01 Confirmation statement made on 13 October 2022 with no updates
09 Nov 2022 AA Accounts for a dormant company made up to 31 October 2021
09 Nov 2022 AD01 Registered office address changed from Jubilee House Second Avenue Burton upon Trent Staffordshire DE14 2WF United Kingdom to One Vine Street London W1J 0AH on 9 November 2022
09 Nov 2022 DISS40 Compulsory strike-off action has been discontinued
27 Sep 2022 GAZ1 First Gazette notice for compulsory strike-off
14 Jan 2022 TM02 Termination of appointment of Edward Michael Bashforth as a secretary on 15 December 2021
15 Nov 2021 CS01 Confirmation statement made on 13 October 2021 with no updates
08 Jul 2021 AA Accounts for a dormant company made up to 31 October 2020
29 Dec 2020 CS01 Confirmation statement made on 13 October 2020 with no updates
09 Dec 2019 CH01 Director's details changed for Stephen Edward Timothy Green on 14 October 2019
14 Oct 2019 NEWINC Incorporation
Statement of capital on 2019-10-14
  • GBP 1