GLOBAL VINES AND ESTATES LIMITED

Company Documents

DateDescription
07/10/257 October 2025 NewFirst Gazette notice for voluntary strike-off

View Document

07/10/257 October 2025 NewFirst Gazette notice for voluntary strike-off

View Document

26/09/2526 September 2025 NewApplication to strike the company off the register

View Document

23/12/2423 December 2024 Confirmation statement made on 2024-12-14 with no updates

View Document

03/05/243 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

25/01/2425 January 2024 Confirmation statement made on 2023-12-14 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

25/04/2325 April 2023 Total exemption full accounts made up to 2022-12-31

View Document

17/01/2317 January 2023 Confirmation statement made on 2022-12-14 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/10/2228 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

20/12/2120 December 2021 Confirmation statement made on 2021-12-14 with no updates

View Document

27/04/2127 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20

View Document

27/04/2127 April 2021 CHANGE OF PARTICULARS FOR A PSC

View Document

26/04/2126 April 2021 PSC'S CHANGE OF PARTICULARS / MR DAVID COWIE MOI DEARIE / 01/01/2021

View Document

26/04/2126 April 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SOPHIA MARGARITA DEARIE

View Document

26/04/2126 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / DAVID COWIE MOIR DEARIE / 03/02/2021

View Document

26/04/2126 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / DAVID COWIE MOIR DEARIE / 01/01/2021

View Document

26/04/2126 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / SOPHIA MARGARITA DEARIE / 03/02/2021

View Document

26/04/2126 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / SOPHIA MARGARITA DEARIE / 01/01/2021

View Document

26/04/2126 April 2021 CESSATION OF DAVID COWIE MOI DEARIE AS A PSC

View Document

17/02/2117 February 2021 REGISTERED OFFICE CHANGED ON 17/02/2021 FROM 4TH FLOOR 3 MORE LONDON RIVERSIDE LONDON SE1 2AQ ENGLAND

View Document

03/02/213 February 2021 CONFIRMATION STATEMENT MADE ON 14/12/20, WITH UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

14/12/2014 December 2020 REGISTERED OFFICE CHANGED ON 14/12/2020 FROM 4TH FLOOR 45 MONMOUTH STREET LONDON WC2H 9DG UNITED KINGDOM

View Document

11/03/2011 March 2020 DISS40 (DISS40(SOAD))

View Document

10/03/2010 March 2020 FIRST GAZETTE

View Document

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 14/12/19, NO UPDATES

View Document

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 14/12/18, NO UPDATES

View Document

06/01/206 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

14/12/1814 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID COWIE MOI DEARIE

View Document

14/12/1814 December 2018 CESSATION OF EAST WIND HOLDINGS INVESTMENT PTY LTD AS A PSC

View Document

11/12/1811 December 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company