GLOBAL VINES AND ESTATES LIMITED

Lakeview House Lakeview House, Billericay, CM12 0EQ, Essex, United Kingdom
StatusACTIVE
Company No.11722310
CategoryPrivate Limited Company
Incorporated11 Dec 2018
Age5 years, 5 months, 19 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 11 Mar 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 10 Mar 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 11 Dec 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMBER GUESTHOUSE LTD

130-132 BURTON ROAD,DERBY,DE1 1TN

Number:08454417
Status:ACTIVE
Category:Private Limited Company

EGS FILMS LTD

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

SKILLS FOR LIFE LONDON LTD

194 HIGH ROAD LEYTONSTONE,LONDON,E11 3HU

Number:09120541
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