- Company Overview for 3 VINE STREET LIMITED (07226826)
- Filing history for 3 VINE STREET LIMITED (07226826)
- People for 3 VINE STREET LIMITED (07226826)
- Charges for 3 VINE STREET LIMITED (07226826)
- More for 3 VINE STREET LIMITED (07226826)
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
|
|
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
|
|
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
|
|
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 |