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)
19 May 2024 AM03 Statement of administrator's proposal
27 Mar 2024 AD01 Registered office address changed from 23 Charlotte Road First Floor London EC2A 3PB England to 3rd Floor 37 Frederick Place Brighton BN1 4EA on 27 March 2024
27 Mar 2024 AM01 Appointment of an administrator
05 Jan 2024 CS01 Confirmation statement made on 24 November 2023 with no updates
05 Jan 2024 PSC07 Cessation of Stephen William Finch as a person with significant control on 9 August 2018
05 Jan 2024 PSC02 Notification of Imbiba Growth 1 Lp as a person with significant control on 9 August 2018
03 Jan 2024 TM01 Termination of appointment of Stephen Finch as a director on 3 January 2024
29 Nov 2023 TM01 Termination of appointment of Simon Gold as a director on 23 November 2023
31 Jul 2023 MR01 Registration of charge 068557980009, created on 25 July 2023
16 Mar 2023 AP01 Appointment of Mr Rupert John Clevely as a director on 3 March 2023
10 Mar 2023 TM01 Termination of appointment of Karen Martha Forrester as a director on 28 February 2023
30 Jan 2023 CS01 Confirmation statement made on 24 November 2022 with updates
05 Jan 2023 AA Full accounts made up to 27 March 2022
21 Jul 2022 AP01 Appointment of Mr Simon Gold as a director on 24 March 2022
11 Jul 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 4 June 2021
  • GBP 38,000.8
08 Jul 2022 SH01 Statement of capital following an allotment of shares on 10 March 2022
  • GBP 41,442.2
25 Feb 2022 AP01 Appointment of Ms Stephanie Mathern as a director on 24 February 2022
16 Feb 2022 AA Full accounts made up to 31 March 2021
19 Jan 2022 CS01 Confirmation statement made on 24 November 2021 with updates
24 Oct 2021 SH01 Statement of capital following an allotment of shares on 4 June 2021
  • GBP 38,000.7
  • ANNOTATION Clarification a second filed SH01 was registered on 11/07/2022.
16 Apr 2021 SH20 Statement by Directors
16 Apr 2021 SH19 Statement of capital on 16 April 2021
  • GBP 34,288.90
16 Apr 2021 CAP-SS Solvency Statement dated 31/03/21
16 Apr 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium account reduced 31/03/2021
05 Apr 2021 TM01 Termination of appointment of Stephanie Mathern as a director on 17 March 2021