VIADER VINTNERS LIMITED
Company Documents
Date | Description |
---|---|
14/02/2414 February 2024 | Final Gazette dissolved following liquidation |
14/02/2414 February 2024 | Final Gazette dissolved following liquidation |
14/11/2314 November 2023 | Return of final meeting in a members' voluntary winding up |
03/10/233 October 2023 | Liquidators' statement of receipts and payments to 2023-07-22 |
27/02/2327 February 2023 | Liquidators' statement of receipts and payments to 2022-07-22 |
07/08/217 August 2021 | Appointment of a voluntary liquidator |
07/08/217 August 2021 | Resolutions |
07/08/217 August 2021 | Resolutions |
07/08/217 August 2021 | Declaration of solvency |
04/08/214 August 2021 | Registered office address changed from 21 Dunster Drive Sully Vale of Glamorgan CF64 5TN United Kingdom to Goldfields House 18a Gold Tops Newport South Wales NP20 4PH on 2021-08-04 |
19/08/2019 August 2020 | 31/03/20 TOTAL EXEMPTION FULL |
21/04/2021 April 2020 | CONFIRMATION STATEMENT MADE ON 07/04/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
13/08/1913 August 2019 | 31/03/19 TOTAL EXEMPTION FULL |
18/04/1918 April 2019 | SECRETARY'S CHANGE OF PARTICULARS / CLAIRE VIADER / 18/04/2019 |
18/04/1918 April 2019 | CONFIRMATION STATEMENT MADE ON 07/04/19, WITH UPDATES |
18/04/1918 April 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR GILBERT VIADER / 18/04/2019 |
18/04/1918 April 2019 | PSC'S CHANGE OF PARTICULARS / MR GILBERT VIADER / 18/04/2019 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
09/08/189 August 2018 | 31/03/18 TOTAL EXEMPTION FULL |
09/04/189 April 2018 | CONFIRMATION STATEMENT MADE ON 07/04/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
21/07/1721 July 2017 | 31/03/17 TOTAL EXEMPTION FULL |
13/04/1713 April 2017 | CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
28/09/1628 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
16/05/1616 May 2016 | Annual return made up to 7 April 2016 with full list of shareholders |
26/08/1526 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
05/05/155 May 2015 | Annual return made up to 7 April 2015 with full list of shareholders |
11/01/1511 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
30/05/1430 May 2014 | Annual return made up to 7 April 2014 with full list of shareholders |
28/10/1328 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
15/04/1315 April 2013 | Annual return made up to 7 April 2013 with full list of shareholders |
21/08/1221 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
22/05/1222 May 2012 | Annual return made up to 7 April 2012 with full list of shareholders |
17/11/1117 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
06/07/116 July 2011 | REGISTERED OFFICE CHANGED ON 06/07/2011 FROM UNIT 10A WHOLESALE FRUIT CENTRE BESSEMER ROAD CARDIFF CF11 8BB UNITED KINGDOM |
15/04/1115 April 2011 | Annual return made up to 7 April 2011 with full list of shareholders |
22/07/1022 July 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
12/04/1012 April 2010 | Annual return made up to 7 April 2010 with full list of shareholders |
11/04/1011 April 2010 | REGISTERED OFFICE CHANGED ON 11/04/2010 FROM UNIT 10 WHOLESALE FRUIT CENTRE BESSEMER ROAD CARDIFF CF11 8BB |
09/04/109 April 2010 | SECRETARY'S CHANGE OF PARTICULARS / CLARE VIADER / 07/04/2010 |
12/12/0912 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
06/05/096 May 2009 | RETURN MADE UP TO 07/04/09; FULL LIST OF MEMBERS |
08/01/098 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
02/05/082 May 2008 | RETURN MADE UP TO 07/04/08; FULL LIST OF MEMBERS |
07/03/087 March 2008 | Annual accounts small company total exemption made up to 31 March 2007 |
12/12/0712 December 2007 | ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/03/07 |
04/05/074 May 2007 | RETURN MADE UP TO 07/04/07; FULL LIST OF MEMBERS |
10/05/0610 May 2006 | DIRECTOR RESIGNED |
10/05/0610 May 2006 | NEW DIRECTOR APPOINTED |
10/05/0610 May 2006 | SECRETARY RESIGNED |
10/05/0610 May 2006 | NEW SECRETARY APPOINTED |
10/05/0610 May 2006 | REGISTERED OFFICE CHANGED ON 10/05/06 FROM: 1ST FLOOR 14 - 18 CITY ROAD CARDIFF CF24 3DL |
07/04/067 April 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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