Advanced company searchLink opens in new window

VIN-X ENTERPRISE INVESTMENT SCHEME LTD

Company number 08597432

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)
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
  • GBP 265,100
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
  • GBP 190,100
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
  • GBP 100
10 Sep 2015 SH06 Cancellation of shares. Statement of capital on 30 July 2015
  • GBP 100
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