- Company Overview for THE WELL HUNG VINE LIMITED (05420712)
- Filing history for THE WELL HUNG VINE LIMITED (05420712)
- People for THE WELL HUNG VINE LIMITED (05420712)
- Charges for THE WELL HUNG VINE LIMITED (05420712)
- More for THE WELL HUNG VINE LIMITED (05420712)
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 May 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
31 Jan 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 May 2011 | AR01 |
Annual return made up to 11 April 2011 with full list of shareholders
Statement of capital on 2011-05-04
|
|
05 Nov 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
04 Aug 2010 | AA01 | Previous accounting period shortened from 31 May 2010 to 31 January 2010 | |
02 Jun 2010 | AA | Total exemption small company accounts made up to 31 May 2009 | |
07 May 2010 | AR01 | Annual return made up to 11 April 2010 with full list of shareholders | |
07 May 2010 | AD01 | Registered office address changed from 88-90 George Street London W1U 8PA on 7 May 2010 | |
10 Feb 2010 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
04 Aug 2009 | 363a | Return made up to 11/04/09; full list of members | |
04 Aug 2009 | 353 | Location of register of members | |
21 Jul 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Jul 2009 | AA | Total exemption small company accounts made up to 31 May 2008 | |
07 Jul 2009 | 288b | Appointment Terminated Director richard archer | |
30 Jun 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Sep 2008 | 363a | Return made up to 11/04/08; full list of members | |
12 Sep 2008 | 363a | Return made up to 11/04/07; full list of members | |
11 Sep 2008 | 88(2) | Ad 01/09/07-01/09/07 gbp si 49@1=49 gbp ic 51/100 | |
11 Sep 2008 | 88(2) | Ad 01/09/07-01/09/07 gbp si 49@1=49 gbp ic 2/51 | |
19 Aug 2008 | 288c | Secretary's Change of Particulars / tracy nevard / 01/01/2008 / HouseName/Number was: , now: 114; Street was: ground floor 86 durham ro, now: corbyn street; Area was: east finchley, now: ; Post Code was: N2 9DS, now: N4 3DB | |
09 Apr 2008 | 288c | Director's Change of Particulars / richard archer / 02/01/2008 / HouseName/Number was: , now: 7; Street was: 26 ewhurst avenue, now: west hill; Area was: , now: south croydon; Post Town was: south croyden, now: surrey; Region was: surrey, now: ; Post Code was: CR2 0DG, now: CR2 0SB | |
04 Apr 2008 | AA | Total exemption small company accounts made up to 31 May 2007 | |
29 Feb 2008 | 225 | Prev ext from 30/04/2007 to 31/05/2007 | |
06 Jun 2007 | AA | Accounts made up to 30 April 2006 | |
17 May 2007 | 395 | Particulars of mortgage/charge |