- Company Overview for VINTAGE STONE LIMITED (08582944)
- Filing history for VINTAGE STONE LIMITED (08582944)
- People for VINTAGE STONE LIMITED (08582944)
- More for VINTAGE STONE LIMITED (08582944)
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) |
---|---|---|---|
08 Apr 2019 | TM02 | Termination of appointment of Peter Graham Nash as a secretary on 6 April 2019 | |
08 Apr 2019 | TM01 | Termination of appointment of Peter Graham Nash as a director on 6 April 2019 | |
31 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
22 Aug 2018 | CS01 | Confirmation statement made on 25 June 2018 with no updates | |
29 Mar 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
10 Mar 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Mar 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Aug 2017 | CS01 | Confirmation statement made on 25 June 2017 with no updates | |
30 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
28 Jul 2016 | AR01 |
Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-07-28
|
|
23 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
09 Jul 2015 | AR01 |
Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-07-09
|
|
30 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
18 Jul 2014 | AA01 | Previous accounting period shortened from 30 June 2014 to 31 March 2014 | |
18 Jul 2014 | AR01 |
Annual return made up to 25 June 2014 with full list of shareholders
Statement of capital on 2014-07-18
|
|
25 Jun 2013 | NEWINC |
Incorporation
|