FROM VINEYARDS DIRECT.COM LIMITED

08854072
CVR GLOBAL LLP, TOWN WALL HOUSE BALKERNE HILL COLCHESTER ESSEX CO3 3AD

Documents

Documents
Date Category Description Pages
16 Aug 2023 gazette Gazette Dissolved Liquidation 1 Buy now
16 May 2023 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 19 Buy now
19 May 2022 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 17 Buy now
25 May 2021 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 17 Buy now
14 Apr 2020 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
23 Mar 2020 insolvency Liquidation In Administration Move To Creditors Voluntary Liquidation 22 Buy now
17 Dec 2019 insolvency Liquidation In Administration Result Creditors Meeting 6 Buy now
11 Nov 2019 insolvency Liquidation In Administration Proposals 57 Buy now
23 Sep 2019 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
20 Sep 2019 insolvency Liquidation In Administration Appointment Of Administrator 3 Buy now
01 May 2019 officers Appointment of director (Mr Esme Edward Melville Wingfield-Stratford-Johnstone) 2 Buy now
01 May 2019 officers Termination of appointment of director (Jonathan Richard Campion) 1 Buy now
29 Mar 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
19 Mar 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Mar 2019 officers Change of particulars for director (Mr David Niall Macarthur Campbell) 2 Buy now
19 Mar 2019 officers Termination of appointment of director (Esme Edward Melville Wingfield-Stratford-Johnstone) 1 Buy now
07 Feb 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
18 Jul 2018 officers Termination of appointment of director (Samuel Robin Earl) 1 Buy now
03 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Mar 2018 officers Termination of appointment of secretary (Jirehouse Secretaries Ltd) 1 Buy now
25 Sep 2017 accounts Annual Accounts 14 Buy now
12 Jul 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Jul 2017 accounts Annual Accounts 8 Buy now
07 Jun 2017 gazette Gazette Filings Brought Up To Date 1 Buy now
06 Jun 2017 gazette Gazette Notice Compulsory 1 Buy now
27 Feb 2017 confirmation-statement Confirmation Statement With Updates 8 Buy now
05 Dec 2016 capital Return of Allotment of shares 3 Buy now
30 Sep 2016 officers Termination of appointment of director (Paul Ronald Smith) 2 Buy now
15 Aug 2016 officers Appointment of director (Jonathan Richard Campion) 3 Buy now
09 Aug 2016 document-replacement Second Filing Of Director Termination With Name 5 Buy now
21 Jul 2016 officers Termination of appointment of director (David Roy Heathcote) 2 Buy now
26 May 2016 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
16 Feb 2016 annual-return Annual Return 9 Buy now
09 Feb 2016 document-replacement Second Filing Of Form With Form Type 6 Buy now
09 Feb 2016 document-replacement Second Filing Of Form With Form Type 6 Buy now
02 Feb 2016 capital Return of Allotment of shares 4 Buy now
03 Nov 2015 accounts Annual Accounts 13 Buy now
03 Nov 2015 capital Return of Allotment of shares 11 Buy now
19 Oct 2015 capital Return of Allotment of shares 4 Buy now
26 May 2015 incorporation Memorandum Articles 47 Buy now
26 May 2015 capital Return of Allotment of shares 4 Buy now
26 May 2015 capital Statement of directors in respect of the solvency statement made in accordance with section 643 6 Buy now
26 May 2015 capital Statement of capital (Section 108) 4 Buy now
26 May 2015 insolvency Solvency statement dated 26/01/15 4 Buy now
26 May 2015 resolution Resolution 3 Buy now
13 May 2015 officers Appointment of director (Samuel Robin Earl) 2 Buy now
23 Feb 2015 officers Change of particulars for corporate secretary (Jirehouse Secretaries Ltd) 1 Buy now
23 Feb 2015 document-replacement Second Filing Of Form With Form Type 6 Buy now
18 Feb 2015 annual-return Annual Return 6 Buy now
18 Feb 2015 address Change Sail Address Company With New Address 1 Buy now
18 Feb 2015 officers Change of particulars for director (Esme Edward Melville Wingdfield Stratford Johnstone) 2 Buy now
27 Jan 2015 accounts Change Account Reference Date Company Current Extended 1 Buy now
03 Oct 2014 mortgage Registration of a charge 39 Buy now
02 Oct 2014 mortgage Registration of a charge 25 Buy now
01 Aug 2014 capital Return of Allotment of shares 5 Buy now
30 Jul 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Jun 2014 resolution Resolution 82 Buy now
30 Jun 2014 officers Appointment of director (David Niall Macarthur Campbell) 3 Buy now
30 Jun 2014 officers Appointment of director (Esme Edward Melville Wingdfield Stratford Johnstone) 3 Buy now
08 Apr 2014 officers Change of particulars for corporate secretary (Jirehouse Capital Secretaries Limited) 1 Buy now
03 Feb 2014 officers Termination of appointment of director (Emma Tamsin Maddison) 1 Buy now
03 Feb 2014 officers Appointment of director (Mr Paul Ronald Smith) 2 Buy now
03 Feb 2014 officers Appointment of director (Mr David Roy Heathcote) 2 Buy now
21 Jan 2014 incorporation Incorporation Company 49 Buy now