Advanced company searchLink opens in new window

VINE LEISURE LIMITED

Company number 03197719

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)
06 Sep 2022 GAZ2 Final Gazette dissolved following liquidation
06 Jun 2022 LIQ13 Return of final meeting in a members' voluntary winding up
18 Dec 2021 LIQ03 Liquidators' statement of receipts and payments to 2 November 2021
03 Dec 2020 AD01 Registered office address changed from Grebe Lodge Riversdale Bourne End Buckinghamshire SL8 5EB to 58 Hugh Street London SW1V 4ER on 3 December 2020
18 Nov 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-11-03
16 Nov 2020 600 Appointment of a voluntary liquidator
16 Nov 2020 LIQ01 Declaration of solvency
27 Oct 2020 AA Unaudited abridged accounts made up to 30 September 2020
21 Sep 2020 AA01 Current accounting period extended from 30 June 2020 to 30 September 2020
18 Sep 2020 PSC07 Cessation of Richard Allan Webb as a person with significant control on 18 June 2020
18 Sep 2020 TM01 Termination of appointment of Richard Allan Webb as a director on 18 June 2020
18 Sep 2020 TM02 Termination of appointment of Richard Allan Webb as a secretary on 18 June 2020
26 Jan 2020 CS01 Confirmation statement made on 24 January 2020 with no updates
21 Oct 2019 AA Total exemption full accounts made up to 30 June 2019
07 Mar 2019 PSC01 Notification of Gregory Dyke as a person with significant control on 7 March 2019
26 Jan 2019 CS01 Confirmation statement made on 24 January 2019 with no updates
24 Oct 2018 AA Total exemption full accounts made up to 30 June 2018
26 Jan 2018 CS01 Confirmation statement made on 24 January 2018 with updates
30 Nov 2017 MR04 Satisfaction of charge 6 in full
01 Nov 2017 AA Total exemption full accounts made up to 30 June 2017
30 Jan 2017 CS01 Confirmation statement made on 24 January 2017 with updates
14 Oct 2016 AA Total exemption full accounts made up to 30 June 2016
29 Jan 2016 AR01 Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-01-29
  • GBP 480,000
15 Nov 2015 AA Total exemption full accounts made up to 30 June 2015
03 Feb 2015 AR01 Annual return made up to 24 January 2015 with full list of shareholders
Statement of capital on 2015-02-03
  • GBP 480,000