Advanced company searchLink opens in new window

3 VINE STREET LIMITED

Company number 07226826

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)
24 Aug 2018 CH01 Director's details changed for Mr Robert Edward Warner on 7 November 2017
24 Aug 2018 CH01 Director's details changed for Mrs Gail Warner on 7 November 2017
24 Apr 2018 CS01 Confirmation statement made on 19 April 2018 with no updates
24 Apr 2018 AD01 Registered office address changed from Office Suite 02 First Floor, South Annexe Pera Business Park Nottingham Road Melton Mowbray Leicestershire LE13 0PB England to Pera Business Park Nottingham Road Melton Mowbray Leicestershire LE13 0PB on 24 April 2018
13 Feb 2018 DISS40 Compulsory strike-off action has been discontinued
12 Feb 2018 AA Unaudited abridged accounts made up to 31 December 2016
12 Dec 2017 GAZ1 First Gazette notice for compulsory strike-off
07 Jul 2017 AA01 Previous accounting period shortened from 30 April 2017 to 31 December 2016
02 Jun 2017 AA Total exemption small company accounts made up to 30 April 2016
04 May 2017 DISS40 Compulsory strike-off action has been discontinued
03 May 2017 CS01 Confirmation statement made on 19 April 2017 with updates
04 Apr 2017 GAZ1 First Gazette notice for compulsory strike-off
13 May 2016 AR01 Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 117
13 May 2016 AD01 Registered office address changed from Office Suite 02 Office Suite 02 First Floor, South Annexe Pera Business Park Nottingham Road Melton Mowray Leicestershire LE13 0PB to Office Suite 02 First Floor, South Annexe Pera Business Park Nottingham Road Melton Mowbray Leicestershire LE13 0PB on 13 May 2016
29 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
13 Jul 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 19 April 2015
14 May 2015 AR01 Annual return made up to 19 April 2015 with full list of shareholders
Statement of capital on 2015-05-14
  • GBP 117
  • ANNOTATION Clarification a second filing AR01 was registered on 13/07/15.
13 May 2015 AP01 Appointment of Mr John Robert Davy as a director on 18 December 2014
13 May 2015 AP01 Appointment of Mr Robert Edward Warner as a director on 1 April 2015
30 Apr 2015 AA Total exemption small company accounts made up to 30 April 2014
05 Jun 2014 AD01 Registered office address changed from , 17 Cavalry Close, Melton Mowbray, Leicestershire, LE13 0SZ on 5 June 2014
17 May 2014 AR01 Annual return made up to 19 April 2014 with full list of shareholders
Statement of capital on 2014-05-17
  • GBP 100
07 May 2014 DISS40 Compulsory strike-off action has been discontinued
06 May 2014 GAZ1 First Gazette notice for compulsory strike-off
01 May 2014 AA Total exemption small company accounts made up to 30 April 2013