Advanced company searchLink opens in new window

D-VINE SOUNDS LTD

Company number 10114691

Filter by category

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 Apr 2022 GAZ2 Final Gazette dissolved following liquidation
06 Jan 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
19 Apr 2021 LIQ02 Statement of affairs
16 Apr 2021 AD01 Registered office address changed from 10a Castle Meadow Norwich NR1 3DE England to 64-66 Westwick Street Norwich Norfolk NR2 4SZ on 16 April 2021
16 Apr 2021 600 Appointment of a voluntary liquidator
16 Apr 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-04-06
08 Jan 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
08 Apr 2020 CS01 Confirmation statement made on 8 April 2020 with no updates
04 Mar 2020 AD01 Registered office address changed from PO Box NR1 3DE 10a Castle Meadow Norwich NR1 3DE England to 10a Castle Meadow Norwich NR1 3DE on 4 March 2020
04 Mar 2020 AD01 Registered office address changed from 3rd Floor Solar House 1 - 9 Romford Road Stratford London E15 4RG United Kingdom to PO Box NR1 3DE 10a Castle Meadow Norwich NR1 3DE on 4 March 2020
30 May 2019 AA Micro company accounts made up to 31 August 2018
08 Apr 2019 CS01 Confirmation statement made on 8 April 2019 with updates
16 Apr 2018 CS01 Confirmation statement made on 9 April 2018 with updates
16 Apr 2018 CH01 Director's details changed for Miss Samantha Craddock on 1 September 2017
16 Apr 2018 PSC04 Change of details for Miss Samantha Craddock as a person with significant control on 1 September 2017
18 Dec 2017 AA Accounts for a dormant company made up to 31 August 2017
18 Dec 2017 AA01 Previous accounting period extended from 30 April 2017 to 31 August 2017
05 Jul 2017 DISS40 Compulsory strike-off action has been discontinued
04 Jul 2017 GAZ1 First Gazette notice for compulsory strike-off
28 Jun 2017 CS01 Confirmation statement made on 9 April 2017 with updates
27 Jun 2017 PSC01 Notification of Samantha Craddock as a person with significant control on 11 April 2016
28 Apr 2017 CH01 Director's details changed for Miss Samantha Craddock on 28 April 2017
19 Oct 2016 AP01 Appointment of Miss Samantha Craddock as a director on 10 April 2016
13 Apr 2016 TM01 Termination of appointment of Barbara Kahan as a director on 10 April 2016