Advanced company searchLink opens in new window

THE WELL HUNG VINE LIMITED

Company number 05420712

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 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
  • GBP 100
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