- Company Overview for NOBLE VINES LLP (OC359673)
- Filing history for NOBLE VINES LLP (OC359673)
- People for NOBLE VINES LLP (OC359673)
- More for NOBLE VINES LLP (OC359673)
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) |
---|---|---|---|
24 Oct 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Aug 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Jul 2023 | LLDS01 | Application to strike the limited liability partnership off the register | |
29 Jun 2023 | AA | Unaudited abridged accounts made up to 30 November 2022 | |
14 Dec 2022 | LLCS01 | Confirmation statement made on 13 December 2022 with no updates | |
13 May 2022 | AA | Unaudited abridged accounts made up to 30 November 2021 | |
13 Dec 2021 | LLCS01 | Confirmation statement made on 13 December 2021 with no updates | |
13 Dec 2021 | LLAD02 | Location of register of charges has been changed from Springfield House Woodland Way Kingswood Tadworth Surrey KT20 6AD England to 49, Star & Garter House Richmond Hill Richmond TW10 6BF | |
01 Sep 2021 | LLAD01 | Registered office address changed from Flat 8, the Mansion Woodland Way Kingswood Tadworth KT20 6AD England to 133 Shortlands Road Kingston upon Thames KT2 6HF on 1 September 2021 | |
14 Apr 2021 | LLAD01 | Registered office address changed from 5a West Street Reigate RH2 9BL England to Flat 8, the Mansion Woodland Way Kingswood Tadworth KT20 6AD on 14 April 2021 | |
14 Apr 2021 | LLAD04 | Register(s) moved to registered office address Flat 8, the Mansion Woodland Way Kingswood Tadworth KT20 6AD | |
25 Jan 2021 | LLTM01 | Termination of appointment of Simona Caprioli as a member on 25 January 2021 | |
25 Jan 2021 | LLAP02 | Appointment of Niche Wines Limited as a member on 25 January 2021 | |
22 Dec 2020 | AA | Total exemption full accounts made up to 30 November 2020 | |
03 Dec 2020 | LLCS01 | Confirmation statement made on 3 December 2020 with no updates | |
07 Sep 2020 | AA | Unaudited abridged accounts made up to 30 November 2019 | |
02 Dec 2019 | LLCS01 | Confirmation statement made on 2 December 2019 with no updates | |
19 Jun 2019 | AA | Unaudited abridged accounts made up to 30 November 2018 | |
12 Feb 2019 | LLPSC07 | Cessation of Christopher Ian Cowan as a person with significant control on 12 February 2019 | |
28 Nov 2018 | LLCS01 | Confirmation statement made on 28 November 2018 with no updates | |
28 Nov 2018 | LLPSC07 | Cessation of Simona Caprioli as a person with significant control on 1 November 2018 | |
04 Nov 2018 | LLCH01 | Member's details changed for Mr Christopher Ian Cowan on 4 November 2018 | |
04 Nov 2018 | LLCH01 | Member's details changed for Miss Simona Caprioli on 4 November 2018 | |
13 Mar 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
23 Jan 2018 | LLAD01 | Registered office address changed from Room 163 Wey House 15 Church Street Weybridge Surrey KT13 8NA to 5a West Street Reigate RH2 9BL on 23 January 2018 |