- Company Overview for VINE STREET MEDIA LIMITED (07102591)
- Filing history for VINE STREET MEDIA LIMITED (07102591)
- People for VINE STREET MEDIA LIMITED (07102591)
- More for VINE STREET MEDIA LIMITED (07102591)
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) |
---|---|---|---|
23 May 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
24 May 2021 | AD01 | Registered office address changed from Woodgate Cottage London Road Danehill Haywards Heath West Sussex RH17 7HS England to 72 High Street Haslemere GU27 2LA on 24 May 2021 | |
06 Feb 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Jan 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Sep 2019 | CS01 | Confirmation statement made on 20 September 2019 with no updates | |
19 Sep 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
10 Oct 2018 | CS01 | Confirmation statement made on 10 October 2018 with no updates | |
10 Oct 2018 | CH01 | Director's details changed for Mr Quinn Douglas Va Verka on 10 October 2018 | |
04 Oct 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
24 Sep 2018 | PSC01 | Notification of Quinn Douglas Va Verka as a person with significant control on 24 August 2018 | |
24 Sep 2018 | CS01 | Confirmation statement made on 8 December 2017 with no updates | |
24 Sep 2018 | CS01 | Confirmation statement made on 8 December 2016 with updates | |
24 Sep 2018 | AA | Accounts for a dormant company made up to 31 December 2016 | |
24 Sep 2018 | RT01 | Administrative restoration application | |
16 May 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
28 Feb 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Sep 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
09 Sep 2016 | TM01 | Termination of appointment of Susan Mary Hollyman as a director on 9 September 2016 | |
11 Dec 2015 | AD01 | Registered office address changed from C/O Fletcher Kennedy Limited 72 High Street Haslemere Surrey GU27 2LA to Woodgate Cottage London Road Danehill Haywards Heath West Sussex RH17 7HS on 11 December 2015 | |
08 Dec 2015 | AR01 |
Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2015-12-08
|
|
24 Nov 2015 | AP01 | Appointment of Mrs Susan Mary Hollyman as a director on 24 November 2015 | |
24 Nov 2015 | TM01 | Termination of appointment of Michael Thomas Gordon as a director on 24 November 2015 | |
30 Oct 2015 | AP01 | Appointment of Mr Michael Thomas Gordon as a director on 30 October 2015 | |
10 Aug 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
08 Dec 2014 | AR01 |
Annual return made up to 8 December 2014 with full list of shareholders
Statement of capital on 2014-12-08
|