Advanced company searchLink opens in new window

VINE SECURITIES LIMITED

Company number 01235056

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Dec 2023 AD01 Registered office address changed from 18 the Lagger Chalfont St. Giles HP8 4DG England to 1 Beasley's Yard 126 High Street Uxbridge Middlesex UB8 1JT on 15 December 2023
14 Dec 2023 600 Appointment of a voluntary liquidator
14 Dec 2023 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-12-08
14 Dec 2023 LIQ01 Declaration of solvency
08 Dec 2023 CS01 Confirmation statement made on 8 December 2023 with updates
27 Sep 2023 AA Total exemption full accounts made up to 31 July 2023
20 Sep 2023 CS01 Confirmation statement made on 29 August 2023 with no updates
20 Sep 2023 AA01 Previous accounting period shortened from 31 December 2023 to 31 July 2023
21 May 2023 AA Total exemption full accounts made up to 31 December 2022
04 May 2023 AD01 Registered office address changed from 2/4 Ash Lane Rustington Littlehampton West Sussex BN16 3BZ England to 18 the Lagger Chalfont St. Giles HP8 4DG on 4 May 2023
02 Mar 2023 TM01 Termination of appointment of Daniel Rhys Steele as a director on 27 January 2023
29 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
27 Sep 2022 CS01 Confirmation statement made on 29 August 2022 with updates
27 Sep 2022 PSC01 Notification of Judith Clare Ross as a person with significant control on 1 December 2021
27 Sep 2022 PSC07 Cessation of David Richard Steele as a person with significant control on 1 December 2021
27 Sep 2022 TM01 Termination of appointment of David Richard Steele as a director on 1 December 2021
27 Sep 2022 TM02 Termination of appointment of David Richard Steele as a secretary on 1 December 2021
11 Oct 2021 CS01 Confirmation statement made on 29 August 2021 with updates
10 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
17 May 2021 AP01 Appointment of Mr Daniel Rhys Steele as a director on 13 May 2021
26 Apr 2021 AD01 Registered office address changed from C/O Benford Accountancy Ltd Protran House Boundary Road Brighton BN2 5TJ England to 2/4 Ash Lane Rustington Littlehampton West Sussex BN16 3BZ on 26 April 2021
01 Sep 2020 CS01 Confirmation statement made on 29 August 2020 with no updates
31 May 2020 AA Micro company accounts made up to 31 December 2019
22 Oct 2019 CS01 Confirmation statement made on 29 August 2019 with no updates
26 Mar 2019 AA Micro company accounts made up to 31 December 2018