Advanced company searchLink opens in new window

DYNAMIC VINES LIMITED

Company number 05530826

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)
17 Nov 2015 CH01 Director's details changed for Mr Frederic Marcel Grappe on 28 October 2010
17 Nov 2015 TM02 Termination of appointment of Cosec Angels Ltd as a secretary on 1 July 2015
13 Nov 2015 AR01 Annual return made up to 8 August 2015 with full list of shareholders
Statement of capital on 2015-11-13
  • GBP 1
12 Nov 2015 AD01 Registered office address changed from 7 Plaza Parade Maida Vale London NW6 5RP to Unit 5, Discovery Business Park St. James's Road London SE16 4RA on 12 November 2015
13 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
21 Aug 2014 AR01 Annual return made up to 8 August 2014 with full list of shareholders
Statement of capital on 2014-08-21
  • GBP 1
31 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
24 Sep 2013 AR01 Annual return made up to 8 August 2013 with full list of shareholders
Statement of capital on 2013-09-24
  • GBP 1
22 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
26 Sep 2012 MG01 Particulars of a mortgage or charge / charge no: 2
06 Sep 2012 AR01 Annual return made up to 8 August 2012 with full list of shareholders
02 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
02 Sep 2011 AR01 Annual return made up to 8 August 2011 with full list of shareholders
27 May 2011 AA Total exemption small company accounts made up to 31 March 2010
07 May 2011 DISS40 Compulsory strike-off action has been discontinued
05 Apr 2011 GAZ1 First Gazette notice for compulsory strike-off
02 Sep 2010 AR01 Annual return made up to 8 August 2010 with full list of shareholders
02 Sep 2010 CH04 Secretary's details changed for Cosec Angels Ltd on 1 August 2010
01 Sep 2010 CH01 Director's details changed for Frederic Marcel Grappe on 1 August 2010
02 Mar 2010 AA Total exemption small company accounts made up to 31 March 2009
28 Aug 2009 363a Return made up to 08/08/09; full list of members
31 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008
16 Sep 2008 363a Return made up to 08/08/08; full list of members
15 Sep 2008 288c Director's change of particulars / marcel grappe / 15/07/2008
15 Sep 2008 288b Appointment terminated secretary abergan reed nominees LIMITED