- Company Overview for VIN-X ENTERPRISE INVESTMENT SCHEME LTD (08597432)
- Filing history for VIN-X ENTERPRISE INVESTMENT SCHEME LTD (08597432)
- People for VIN-X ENTERPRISE INVESTMENT SCHEME LTD (08597432)
- More for VIN-X ENTERPRISE INVESTMENT SCHEME LTD (08597432)
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) |
---|---|---|---|
03 Aug 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 May 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 May 2021 | DS01 | Application to strike the company off the register | |
03 Aug 2020 | CS01 | Confirmation statement made on 4 July 2020 with updates | |
31 Jul 2020 | AA | Micro company accounts made up to 31 July 2019 | |
18 Jul 2019 | CS01 | Confirmation statement made on 4 July 2019 with updates | |
30 Apr 2019 | AA | Micro company accounts made up to 31 July 2018 | |
13 Jul 2018 | CS01 | Confirmation statement made on 4 July 2018 with updates | |
27 Apr 2018 | AA | Micro company accounts made up to 31 July 2017 | |
18 Oct 2017 | PSC01 | Notification of Clive Richard Sharpe as a person with significant control on 7 August 2017 | |
18 Oct 2017 | PSC07 | Cessation of Charles Ashley Mcmanus as a person with significant control on 7 August 2017 | |
18 Oct 2017 | PSC07 | Cessation of Mark James Donald as a person with significant control on 7 August 2017 | |
18 Oct 2017 | SH01 |
Statement of capital following an allotment of shares on 7 August 2017
|
|
13 Sep 2017 | PSC01 | Notification of Mark James Donald as a person with significant control on 19 July 2017 | |
12 Sep 2017 | SH01 |
Statement of capital following an allotment of shares on 19 July 2017
|
|
18 Jul 2017 | CS01 | Confirmation statement made on 4 July 2017 with updates | |
18 Jul 2017 | PSC04 | Change of details for Mr Peter Robert Shakeshaft as a person with significant control on 21 October 2016 | |
18 Jul 2017 | PSC01 | Notification of Charles Ashley Mcmanus as a person with significant control on 21 October 2016 | |
28 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
13 Jul 2016 | CS01 | Confirmation statement made on 4 July 2016 with updates | |
29 Apr 2016 | AA | Accounts for a dormant company made up to 31 July 2015 | |
02 Oct 2015 | AR01 |
Annual return made up to 14 August 2015 with full list of shareholders
Statement of capital on 2015-10-02
|
|
10 Sep 2015 | SH06 |
Cancellation of shares. Statement of capital on 30 July 2015
|
|
10 Sep 2015 | SH03 | Purchase of own shares. | |
14 Aug 2015 | TM01 | Termination of appointment of Charles Ashley Mcmanus as a director on 30 July 2015 |