Advanced company searchLink opens in new window

VINESTRAND LTD

Company number 08654669

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)
23 Jul 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 May 2019 SOAS(A) Voluntary strike-off action has been suspended
16 Apr 2019 GAZ1(A) First Gazette notice for voluntary strike-off
08 Apr 2019 DS01 Application to strike the company off the register
18 Dec 2018 AA Total exemption full accounts made up to 31 August 2018
14 Sep 2018 CS01 Confirmation statement made on 27 August 2018 with no updates
22 Mar 2018 AA Total exemption full accounts made up to 31 August 2017
07 Sep 2017 CS01 Confirmation statement made on 27 August 2017 with updates
23 May 2017 AA Total exemption small company accounts made up to 31 August 2016
19 Sep 2016 CS01 Confirmation statement made on 27 August 2016 with updates
26 May 2016 AA Total exemption small company accounts made up to 31 August 2015
15 Sep 2015 AR01 Annual return made up to 27 August 2015 with full list of shareholders
Statement of capital on 2015-09-15
  • GBP 1
15 Sep 2015 CH01 Director's details changed for Mrs Juliet Louis Rees Nilsson on 1 January 2015
22 Apr 2015 AA Total exemption small company accounts made up to 31 August 2014
29 Aug 2014 AR01 Annual return made up to 27 August 2014 with full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1
24 Sep 2013 AP01 Appointment of Mrs Juliet Louis Rees Nilsson as a director
02 Sep 2013 TM01 Termination of appointment of Osker Heiman as a director
02 Sep 2013 AD01 Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 2 September 2013
16 Aug 2013 NEWINC Incorporation
Statement of capital on 2013-08-16
  • GBP 1