VINAME LIMITED

07378732
3 GOWER STREET LONDON UNITED KINGDOM WC1E 6HA

Documents

Documents
Date Category Description Pages
22 Jun 2021 gazette Gazette Dissolved Voluntary 1 Buy now
06 Apr 2021 gazette Gazette Notice Voluntary 1 Buy now
29 Mar 2021 dissolution Dissolution Application Strike Off Company 1 Buy now
29 Mar 2021 accounts Annual Accounts 7 Buy now
16 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Sep 2020 accounts Change Account Reference Date Company Current Extended 1 Buy now
13 Feb 2020 accounts Annual Accounts 7 Buy now
30 Sep 2019 accounts Annual Accounts 7 Buy now
17 Sep 2019 gazette Gazette Filings Brought Up To Date 1 Buy now
16 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Sep 2019 gazette Gazette Notice Compulsory 1 Buy now
29 May 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
29 May 2019 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
19 Nov 2018 accounts Annual Accounts 7 Buy now
18 Sep 2018 gazette Gazette Filings Brought Up To Date 1 Buy now
17 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Aug 2018 gazette Gazette Notice Compulsory 1 Buy now
05 Dec 2017 officers Change of particulars for director (Mr Artem Grebinnyk) 2 Buy now
05 Dec 2017 officers Change of particulars for corporate secretary (Finapo Ltd) 1 Buy now
05 Dec 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 May 2017 accounts Annual Accounts 5 Buy now
30 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Jun 2016 accounts Annual Accounts 5 Buy now
09 Jun 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Sep 2015 annual-return Annual Return 3 Buy now
30 Jun 2015 accounts Annual Accounts 5 Buy now
02 Oct 2014 annual-return Annual Return 3 Buy now
26 Jun 2014 accounts Annual Accounts 5 Buy now
29 Apr 2014 officers Termination of appointment of director (Michael Gray) 1 Buy now
25 Nov 2013 annual-return Annual Return 4 Buy now
25 Nov 2013 annual-return Annual Return 4 Buy now
25 Nov 2013 officers Appointment of corporate secretary (Finapo Ltd) 2 Buy now
25 Nov 2013 officers Appointment of director (Mr Artem Grebinnyk) 2 Buy now
25 Nov 2013 officers Appointment of director (Mr Michael Andrew Gray) 2 Buy now
25 Nov 2013 officers Termination of appointment of director (Alan Rutland) 1 Buy now
25 Nov 2013 officers Termination of appointment of secretary (Rm Registrars Limited) 1 Buy now
25 Nov 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
07 Jun 2013 accounts Annual Accounts 4 Buy now
19 Sep 2012 annual-return Annual Return 4 Buy now
22 May 2012 accounts Annual Accounts 8 Buy now
04 Oct 2011 annual-return Annual Return 4 Buy now
16 Sep 2010 incorporation Incorporation Company 51 Buy now