Advanced company searchLink opens in new window

VINORAMA LIMITED

Company number 10394338

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)
13 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Jul 2020 GAZ1(A) First Gazette notice for voluntary strike-off
29 Jun 2020 DS01 Application to strike the company off the register
24 Dec 2019 AA Micro company accounts made up to 30 September 2019
30 Oct 2019 CS01 Confirmation statement made on 26 October 2019 with no updates
18 Jun 2019 PSC07 Cessation of Ebru Ilhan as a person with significant control on 18 June 2019
10 Dec 2018 AA Micro company accounts made up to 30 September 2018
01 Nov 2018 CS01 Confirmation statement made on 26 October 2018 with no updates
13 Jun 2018 AA Micro company accounts made up to 30 September 2017
26 Oct 2017 CS01 Confirmation statement made on 26 October 2017 with updates
26 Oct 2017 PSC01 Notification of Ebru Ilhan as a person with significant control on 17 October 2017
26 Oct 2017 PSC04 Change of details for Mr Benoit Chaligne as a person with significant control on 17 October 2017
26 Oct 2017 SH01 Statement of capital following an allotment of shares on 17 October 2017
  • GBP 2
05 Oct 2017 CS01 Confirmation statement made on 25 September 2017 with no updates
19 Jul 2017 AD01 Registered office address changed from Apartment 6 3 Knightley Walk London SW18 1HA United Kingdom to 151 Glenister Park Road London SW16 5DY on 19 July 2017
26 Sep 2016 NEWINC Incorporation
Statement of capital on 2016-09-26
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted