GLOBAL VINES AND ESTATES LIMITED
Status | ACTIVE |
Company No. | 11722310 |
Category | Private Limited Company |
Incorporated | 11 Dec 2018 |
Age | 5 years, 5 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
GLOBAL VINES AND ESTATES LIMITED is an active private limited company with number 11722310. It was incorporated 5 years, 5 months, 19 days ago, on 11 December 2018. The company address is Lakeview House Lakeview House, Billericay, CM12 0EQ, Essex, United Kingdom.
Company Fillings
Accounts with accounts type total exemption full
Date: 03 May 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Confirmation statement with no updates
Date: 25 Jan 2024
Action Date: 14 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-14
Documents
Accounts with accounts type total exemption full
Date: 25 Apr 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 17 Jan 2023
Action Date: 14 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-14
Documents
Accounts with accounts type total exemption full
Date: 28 Oct 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 20 Dec 2021
Action Date: 14 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-14
Documents
Change to a person with significant control without name date
Date: 27 Apr 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Documents
Accounts with accounts type dormant
Date: 27 Apr 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Cessation of a person with significant control
Date: 26 Apr 2021
Action Date: 03 Feb 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-02-03
Psc name: David Cowie Moi Dearie
Documents
Change person director company with change date
Date: 26 Apr 2021
Action Date: 03 Feb 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-02-03
Officer name: David Cowie Moir Dearie
Documents
Change person director company with change date
Date: 26 Apr 2021
Action Date: 01 Jan 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: David Cowie Moir Dearie
Change date: 2021-01-01
Documents
Change to a person with significant control
Date: 26 Apr 2021
Action Date: 01 Jan 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr David Cowie Moi Dearie
Change date: 2021-01-01
Documents
Notification of a person with significant control
Date: 26 Apr 2021
Action Date: 03 Feb 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2021-02-03
Psc name: Sophia Margarita Dearie
Documents
Change person director company with change date
Date: 26 Apr 2021
Action Date: 03 Feb 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-02-03
Officer name: Sophia Margarita Dearie
Documents
Change person director company with change date
Date: 26 Apr 2021
Action Date: 01 Jan 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Sophia Margarita Dearie
Change date: 2021-01-01
Documents
Change registered office address company with date old address new address
Date: 17 Feb 2021
Action Date: 17 Feb 2021
Category: Address
Type: AD01
Old address: 4th Floor 3 More London Riverside London SE1 2AQ England
Change date: 2021-02-17
New address: Lakeview House 4 Woodbrook Crescent Billericay Essex CM12 0EQ
Documents
Confirmation statement with updates
Date: 03 Feb 2021
Action Date: 14 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-14
Documents
Change registered office address company with date old address new address
Date: 14 Dec 2020
Action Date: 14 Dec 2020
Category: Address
Type: AD01
Old address: 4th Floor 45 Monmouth Street London WC2H 9DG United Kingdom
New address: 4th Floor 3 More London Riverside London SE1 2AQ
Change date: 2020-12-14
Documents
Gazette filings brought up to date
Date: 11 Mar 2020
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 09 Mar 2020
Action Date: 14 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-14
Documents
Accounts with accounts type micro entity
Date: 06 Jan 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 06 Jan 2020
Action Date: 14 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-14
Documents
Notification of a person with significant control
Date: 14 Dec 2018
Action Date: 11 Dec 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-12-11
Psc name: David Cowie Moi Dearie
Documents
Cessation of a person with significant control
Date: 14 Dec 2018
Action Date: 11 Dec 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: East Wind Holdings Investment Pty Ltd
Cessation date: 2018-12-11
Documents
Some Companies
130-132 BURTON ROAD,DERBY,DE1 1TN
Number: | 08454417 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 ASHBOURNE GROVE,LONDON,W4 2JH
Number: | 09317604 |
Status: | ACTIVE |
Category: | Private Limited Company |
HD BUILDING & DEVELOPMENTS LIMITED
11 FOREST DRIVE,WOODFORD GREEN,IG8 9NG
Number: | 09542684 |
Status: | ACTIVE |
Category: | Private Limited Company |
J C PLUMBING & TURBINE SERVICES LIMITED
FARRIES, KIRK & MCVEAN DUMFRIES ENTERPRISE PARK,DUMFRIES,DG1 3SJ
Number: | SC527058 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
JMC BUILDING SURVEYING LIMITED
CHESTNUT FIELD HOUSE,RUGBY,CV21 2PD
Number: | 09624926 |
Status: | ACTIVE |
Category: | Private Limited Company |
194 HIGH ROAD LEYTONSTONE,LONDON,E11 3HU
Number: | 09120541 |
Status: | ACTIVE |
Category: | Private Limited Company |