Advanced company searchLink opens in new window

VINE ENERGY C.I.C.

Company number 08805798

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)
24 May 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Mar 2022 AA Accounts for a small company made up to 30 June 2021
08 Mar 2022 GAZ1(A) First Gazette notice for voluntary strike-off
23 Feb 2022 DS01 Application to strike the company off the register
15 Dec 2021 CS01 Confirmation statement made on 6 December 2021 with updates
14 Apr 2021 AA Accounts for a small company made up to 30 June 2020
17 Dec 2020 CS01 Confirmation statement made on 6 December 2020 with updates
16 Dec 2020 SH19 Statement of capital on 16 December 2020
  • GBP 1
15 Dec 2020 MR04 Satisfaction of charge 088057980003 in full
23 Nov 2020 CAP-SS Solvency Statement dated 09/11/20
23 Nov 2020 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
08 Oct 2020 MR01 Registration of charge 088057980004, created on 2 October 2020
05 Oct 2020 MR04 Satisfaction of charge 088057980002 in full
05 Oct 2020 MR01 Registration of charge 088057980003, created on 2 October 2020
25 Sep 2020 MA Memorandum and Articles of Association
25 Sep 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Apr 2020 MR01 Registration of charge 088057980002, created on 27 March 2020
02 Apr 2020 AA Total exemption full accounts made up to 30 June 2019
30 Mar 2020 PSC07 Cessation of Tp Nominees Limited as a person with significant control on 27 March 2020
30 Mar 2020 PSC02 Notification of Ferry Farm Community Solar Limited as a person with significant control on 27 March 2020
30 Mar 2020 AD01 Registered office address changed from 1 King William Street London EC4N 7AF United Kingdom to Redruth House Redruth Enterprise Park Cornwall Business Park West Scorrier Cornwall TR15 5EZ on 30 March 2020
30 Mar 2020 TM01 Termination of appointment of Christopher Richard Lascelles as a director on 27 March 2020
30 Mar 2020 TM01 Termination of appointment of Charles William Grant Herriott as a director on 27 March 2020
30 Mar 2020 AP01 Appointment of Mr William James Burnyeat as a director on 27 March 2020
30 Mar 2020 AP01 Appointment of Mr Thomas John Cosgrove as a director on 27 March 2020