Advanced company searchLink opens in new window

NOBLE VINES LLP

Company number OC359673

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)
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