Gazette. Gazette notice voluntary. |
2021-02-23 |
View Report |
Dissolution. Dissolution application strike off company. |
2021-02-15 |
View Report |
Accounts. Accounts type total exemption full. |
2021-02-09 |
View Report |
Confirmation statement. Statement with no updates. |
2020-02-14 |
View Report |
Officers. Officer name: Miles Bullivant. Termination date: 2020-02-01. |
2020-02-14 |
View Report |
Accounts. Accounts type total exemption full. |
2019-12-03 |
View Report |
Confirmation statement. Statement with no updates. |
2019-02-12 |
View Report |
Accounts. Accounts type total exemption full. |
2019-01-16 |
View Report |
Officers. Change date: 2018-08-14. Officer name: Mr Nigel John Miles Bullivant. |
2018-10-29 |
View Report |
Resolution. Description: Resolutions. |
2018-04-06 |
View Report |
Confirmation statement. Statement with updates. |
2018-02-09 |
View Report |
Accounts. Accounts type total exemption full. |
2018-01-12 |
View Report |
Confirmation statement. Statement with updates. |
2017-02-09 |
View Report |
Accounts. Accounts type total exemption full. |
2017-01-25 |
View Report |
Annual return. With made up date full list shareholders. |
2016-02-16 |
View Report |
Accounts. Accounts type total exemption small. |
2016-01-14 |
View Report |
Officers. Change date: 2015-10-26. Officer name: Mr Nigel John Miles Bullivant. |
2015-10-28 |
View Report |
Annual return. With made up date full list shareholders. |
2015-02-12 |
View Report |
Accounts. Accounts type total exemption small. |
2015-01-29 |
View Report |
Annual return. With made up date full list shareholders. |
2014-02-12 |
View Report |
Officers. Officer name: Mr Nigel John Miles Bullivant. Change date: 2014-02-01. |
2014-02-12 |
View Report |
Officers. Change date: 2014-02-01. Officer name: Mr Miles Bullivant. |
2014-02-12 |
View Report |
Officers. Change date: 2014-02-01. Officer name: Mr Nigel John Miles Bullivant. |
2014-02-12 |
View Report |
Accounts. Accounts type total exemption small. |
2013-11-26 |
View Report |
Annual return. With made up date full list shareholders. |
2013-02-13 |
View Report |
Accounts. Accounts type total exemption small. |
2013-01-25 |
View Report |
Annual return. With made up date full list shareholders. |
2012-02-15 |
View Report |
Accounts. Accounts type total exemption small. |
2011-08-26 |
View Report |
Annual return. With made up date full list shareholders. |
2011-02-11 |
View Report |
Accounts. Accounts type total exemption small. |
2010-10-25 |
View Report |
Change of name. Description: Company name changed vineyard design LIMITED\certificate issued on 05/03/10. |
2010-03-05 |
View Report |
Change of name. Change of name notice. |
2010-03-05 |
View Report |
Annual return. With made up date full list shareholders. |
2010-02-10 |
View Report |
Officers. Change date: 2010-02-08. Officer name: Mr Miles Bullivant. |
2010-02-10 |
View Report |
Officers. Change date: 2010-02-08. Officer name: Mr Nigel John Miles Bullivant. |
2010-02-10 |
View Report |
Accounts. Accounts type total exemption small. |
2009-10-17 |
View Report |
Annual return. Legacy. |
2009-02-12 |
View Report |
Accounts. Accounts type total exemption small. |
2008-09-25 |
View Report |
Annual return. Legacy. |
2008-02-14 |
View Report |
Accounts. Accounts type total exemption small. |
2007-11-13 |
View Report |
Annual return. Legacy. |
2007-02-09 |
View Report |
Address. Description: Location of debenture register. |
2007-02-09 |
View Report |
Address. Description: Location of register of members. |
2007-02-09 |
View Report |
Accounts. Accounts type total exemption small. |
2006-08-16 |
View Report |
Officers. Description: Director resigned. |
2006-05-02 |
View Report |
Annual return. Legacy. |
2006-02-13 |
View Report |
Accounts. Accounts type total exemption small. |
2005-10-14 |
View Report |
Annual return. Legacy. |
2005-03-03 |
View Report |