Advanced company searchLink opens in new window

VINE COMMUNICATIONS LIMITED

Company number 06350859

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)
27 Nov 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Sep 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
31 Jul 2018 GAZ1 First Gazette notice for compulsory strike-off
07 Sep 2017 CS01 Confirmation statement made on 22 August 2017 with updates
17 Aug 2017 PSC04 Change of details for Mr Jason Peter Whitmore as a person with significant control on 1 April 2017
13 Jun 2017 AA Total exemption small company accounts made up to 31 August 2016
01 Sep 2016 CS01 Confirmation statement made on 22 August 2016 with updates
23 Jun 2016 AA Total exemption small company accounts made up to 31 August 2015
15 Sep 2015 AR01 Annual return made up to 22 August 2015 with full list of shareholders
Statement of capital on 2015-09-15
  • GBP 100
03 Aug 2015 AA Total exemption small company accounts made up to 31 August 2014
09 Apr 2015 AD01 Registered office address changed from 304 High Road Benfleet SS7 5HB to Repton Manor Repton Avenue Ashford Kent TN23 3GP on 9 April 2015
11 Sep 2014 AR01 Annual return made up to 22 August 2014 with full list of shareholders
Statement of capital on 2014-09-11
  • GBP 100
28 Aug 2014 AA Total exemption small company accounts made up to 31 August 2013
21 Dec 2013 DISS40 Compulsory strike-off action has been discontinued
19 Dec 2013 AR01 Annual return made up to 22 August 2013 with full list of shareholders
Statement of capital on 2013-12-19
  • GBP 100
19 Dec 2013 CH01 Director's details changed for Mr Jason Peter Whitmore on 1 January 2013
17 Dec 2013 GAZ1 First Gazette notice for compulsory strike-off
04 Jun 2013 AA Total exemption small company accounts made up to 31 August 2012
14 Sep 2012 AR01 Annual return made up to 22 August 2012 with full list of shareholders
28 May 2012 AA Total exemption small company accounts made up to 31 August 2011
20 Oct 2011 AR01 Annual return made up to 22 August 2011 with full list of shareholders
16 Jun 2011 TM01 Termination of appointment of John Bonar as a director
12 May 2011 AA Total exemption small company accounts made up to 31 August 2010
04 Nov 2010 AR01 Annual return made up to 22 August 2010 with full list of shareholders
31 Mar 2010 MG01 Particulars of a mortgage or charge / charge no: 1