VINEYARD DESIGN LIMITED - SURREY


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
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