VINTAGE WINE SELLERS LIMITED

5th Floor, Greener House 5th Floor, Greener House, London, SW1Y 4RF
StatusDISSOLVED
Company No.09024694
CategoryPrivate Limited Company
Incorporated06 May 2014
Age10 years, 1 month, 12 days
JurisdictionEngland Wales
Dissolution23 Apr 2019
Years5 years, 1 month, 25 days

SUMMARY

VINTAGE WINE SELLERS LIMITED is an dissolved private limited company with number 09024694. It was incorporated 10 years, 1 month, 12 days ago, on 06 May 2014 and it was dissolved 5 years, 1 month, 25 days ago, on 23 April 2019. The company address is 5th Floor, Greener House 5th Floor, Greener House, London, SW1Y 4RF.



Company Fillings

Gazette dissolved voluntary

Date: 23 Apr 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 05 Feb 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 29 Jan 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 May 2018

Action Date: 06 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 May 2017

Action Date: 06 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-06

Documents

View document PDF

Termination director company with name termination date

Date: 07 Apr 2017

Action Date: 07 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-04-07

Officer name: Clinton David Kramer

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 May 2016

Action Date: 06 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-06

Documents

View document PDF

Termination director company with name termination date

Date: 23 Feb 2016

Action Date: 18 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeremy Lloyd Scott

Termination date: 2016-02-18

Documents

View document PDF

Termination director company with name termination date

Date: 23 Feb 2016

Action Date: 18 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Haydon Goodband

Termination date: 2016-02-18

Documents

View document PDF

Termination director company with name termination date

Date: 23 Feb 2016

Action Date: 18 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patrick Robin Barran

Termination date: 2016-02-18

Documents

View document PDF

Appoint person director company with name date

Date: 23 Feb 2016

Action Date: 18 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-02-18

Officer name: Mr Clinton David Kramer

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Capital allotment shares

Date: 28 Aug 2015

Action Date: 22 Jul 2015

Category: Capital

Type: SH01

Capital : 30,941.1 GBP

Date: 2015-07-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 May 2015

Action Date: 06 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-06

Documents

View document PDF

Change person director company with change date

Date: 22 May 2015

Action Date: 22 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Harry Abraham Hyman

Change date: 2015-05-22

Documents

View document PDF

Capital allotment shares

Date: 17 Apr 2015

Action Date: 31 Mar 2015

Category: Capital

Type: SH01

Capital : 30,341.10 GBP

Date: 2015-03-31

Documents

View document PDF

Resolution

Date: 17 Apr 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Appoint person director company with name date

Date: 23 Mar 2015

Action Date: 14 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-01-14

Officer name: Jeremy Lloyd Scott

Documents

View document PDF

Appoint person director company with name date

Date: 03 Mar 2015

Action Date: 14 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Patrick Robin Barran

Appointment date: 2015-01-14

Documents

View document PDF

Appoint person director company with name date

Date: 24 Feb 2015

Action Date: 14 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Philip Haydon Goodband

Appointment date: 2015-01-14

Documents

View document PDF

Resolution

Date: 24 Feb 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Termination director company with name termination date

Date: 28 Jan 2015

Action Date: 14 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-01-14

Officer name: Matthew James O'kane

Documents

View document PDF

Capital alter shares subdivision

Date: 28 Jan 2015

Action Date: 14 Jan 2015

Category: Capital

Type: SH02

Date: 2015-01-14

Documents

View document PDF

Capital allotment shares

Date: 16 Jan 2015

Action Date: 03 Jul 2014

Category: Capital

Type: SH01

Capital : 4 GBP

Date: 2014-07-03

Documents

View document PDF

Change account reference date company current shortened

Date: 16 Jan 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

New date: 2015-03-31

Made up date: 2015-05-31

Documents

View document PDF

Incorporation company

Date: 06 May 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ELENKA LIMITED

41 KINGSTON STREET,CAMBRIDGE,CB1 2NU

Number:09773554
Status:LIQUIDATION
Category:Private Limited Company

JP’S MECHANICAL SERVICES LTD

178 MURRAY TERRACE SMITHTON MURRAY TERRACE,INVERNESS,IV2 7WZ

Number:SC610203
Status:ACTIVE
Category:Private Limited Company

MCD TRADING LIMITED

OLD BANK CHAMBERS,ERDINGTON,B24 9ND

Number:08083149
Status:ACTIVE
Category:Private Limited Company

RUZGAR MARKET LTD

48 CHURCH ROAD,LONDON,,E10 5JP

Number:11769120
Status:ACTIVE
Category:Private Limited Company

SAMSARKA DESIGN ASSOCIATES LIMITED

53 LAUDERDALE AVENUE,WALLSEND,NE28 9HX

Number:06722718
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SILK (CLYDE STREET) LIMITED

314 GOSWELL ROAD,LONDON,EC1V 7AF

Number:09165023
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source