Advanced company searchLink opens in new window

VTL REALISATIONS 2023 LIMITED

Company number 05365085

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)
21 Mar 2024 AM10 Administrator's progress report
04 Oct 2023 AM06 Notice of deemed approval of proposals
23 Sep 2023 AM02 Statement of affairs with form AM02SOA
11 Sep 2023 AM03 Statement of administrator's proposal
02 Sep 2023 AD01 Registered office address changed from 15 Clerkenwell Green London EC1R 0DP United Kingdom to 2nd Floor 45 Church Street Birmingham B3 2RT on 2 September 2023
02 Sep 2023 AM01 Appointment of an administrator
22 Aug 2023 CERTNM Company name changed vinoteca LIMITED\certificate issued on 22/08/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-08-18
17 Aug 2023 TM01 Termination of appointment of Paul Adam Campbell as a director on 14 August 2023
17 Aug 2023 TM01 Termination of appointment of Timothy Bahram Neville Farazmand as a director on 14 August 2023
06 Jul 2023 MR01 Registration of charge 053650850024, created on 5 July 2023
06 Jul 2023 MR01 Registration of charge 053650850025, created on 5 July 2023
28 Jun 2023 AA Total exemption full accounts made up to 31 March 2022
28 Mar 2023 AA01 Current accounting period shortened from 29 March 2022 to 28 March 2022
06 Feb 2023 CS01 Confirmation statement made on 14 January 2023 with no updates
30 Jun 2022 AA Total exemption full accounts made up to 31 March 2021
30 Mar 2022 AA01 Current accounting period shortened from 30 March 2021 to 29 March 2021
14 Jan 2022 CH03 Secretary's details changed for Mr Charles Andrew Young on 14 January 2022
14 Jan 2022 CH01 Director's details changed for Mr Charles Andrew Young on 14 January 2022
14 Jan 2022 PSC04 Change of details for Mr Charles Andrew Young as a person with significant control on 14 January 2022
14 Jan 2022 CS01 Confirmation statement made on 14 January 2022 with no updates
15 Apr 2021 AP01 Appointment of Mr Timothy Bahram Neville Farazmand as a director on 15 April 2021
17 Feb 2021 CS01 Confirmation statement made on 15 January 2021 with updates
05 Feb 2021 AA Total exemption full accounts made up to 31 March 2020
26 Oct 2020 MR04 Satisfaction of charge 053650850023 in full
26 Oct 2020 MR04 Satisfaction of charge 053650850015 in full