- Company Overview for VINE DEVELOPMENTS (CAMBRIDGE) LIMITED (04914559)
- Filing history for VINE DEVELOPMENTS (CAMBRIDGE) LIMITED (04914559)
- People for VINE DEVELOPMENTS (CAMBRIDGE) LIMITED (04914559)
- More for VINE DEVELOPMENTS (CAMBRIDGE) LIMITED (04914559)
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) |
---|---|---|---|
29 Mar 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Dec 2010 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Nov 2010 | DS01 | Application to strike the company off the register | |
15 Oct 2010 | AR01 |
Annual return made up to 29 September 2010 with full list of shareholders
Statement of capital on 2010-10-15
|
|
15 Oct 2010 | AD01 | Registered office address changed from 22 Signet Court, Swann Road Cambridge CB5 8LA United Kingdom on 15 October 2010 | |
15 Oct 2010 | AP04 | Appointment of Dacs Cambridge Limited as a secretary | |
15 Oct 2010 | TM02 | Termination of appointment of Dacs Cambridge Limited as a secretary | |
19 Apr 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
30 Sep 2009 | 363a | Return made up to 29/09/09; full list of members | |
30 Sep 2009 | 353 | Location of register of members | |
27 Sep 2009 | 287 | Registered office changed on 27/09/2009 from 72A regent street cambridge cambridgeshire CB2 1DP | |
25 Sep 2009 | 288c | Secretary's Change of Particulars / dacs cambridge LIMITED / 21/09/2009 / HouseName/Number was: 72A, now: 22; Street was: regent street, now: signet court, swann road; Region was: cambridgeshire, now: ; Post Code was: CB2 1DP, now: CB5 8LA | |
04 Apr 2009 | AA | Total exemption small company accounts made up to 30 September 2008 | |
01 Oct 2008 | 288a | Secretary appointed dacs cambridge LIMITED | |
01 Oct 2008 | 288b | Appointment Terminated Secretary sherrill mason | |
01 Oct 2008 | 363a | Return made up to 29/09/08; full list of members | |
01 Oct 2008 | 288c | Secretary's Change of Particulars / sherrill mason / 04/07/2008 / HouseName/Number was: , now: 16; Street was: 9 ellenborough close, now: arbuthnot street; Area was: thorley, now: ; Post Town was: bishops stortford, now: kelnscott 6111; Region was: hertfordshire, now: nr perth; Post Code was: CM23 4HS, now: ; Country was: , now: w australia | |
24 Jul 2008 | AA | Total exemption small company accounts made up to 30 September 2007 | |
03 Oct 2007 | 363a | Return made up to 29/09/07; full list of members | |
03 Oct 2007 | 288c | Director's particulars changed | |
25 Apr 2007 | AA | Total exemption small company accounts made up to 30 September 2006 | |
10 Oct 2006 | 363a | Return made up to 29/09/06; full list of members | |
10 Oct 2006 | 353 | Location of register of members | |
10 Oct 2006 | 287 | Registered office changed on 10/10/06 from: 76A regent street cambridge cambridgeshire CB2 1DP | |
14 Mar 2006 | 287 | Registered office changed on 14/03/06 from: wayside, 141 huntingdon road cambridge cambridgeshire CB3 0DH |