VYNE INTERIORS LTD
Status | ACTIVE |
Company No. | 10412606 |
Category | Private Limited Company |
Incorporated | 06 Oct 2016 |
Age | 7 years, 6 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
VYNE INTERIORS LTD is an active private limited company with number 10412606. It was incorporated 7 years, 6 months, 21 days ago, on 06 October 2016. The company address is 1 Langley Farm Cottages Worlds End 1 Langley Farm Cottages Worlds End, Newbury, RG20 8SD, Berkshire, England.
Company Fillings
Dissolution voluntary strike off suspended
Date: 11 Jan 2024
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 04 Jan 2024
Category: Dissolution
Type: DS01
Documents
Dissolved compulsory strike off suspended
Date: 07 Jan 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type total exemption full
Date: 24 May 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Change registered office address company with date old address new address
Date: 12 Jan 2022
Action Date: 12 Jan 2022
Category: Address
Type: AD01
New address: 1 Langley Farm Cottages Worlds End Beedon Newbury Berkshire RG20 8SD
Old address: Kingfisher Court Suite 3, Unit 1B Kingfisher Business Centre Hambridge Road Newbury Berkshire RG14 5SJ England
Change date: 2022-01-12
Documents
Accounts with accounts type total exemption full
Date: 17 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 12 Oct 2021
Action Date: 05 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-05
Documents
Change registered office address company with date old address new address
Date: 09 Sep 2021
Action Date: 09 Sep 2021
Category: Address
Type: AD01
Change date: 2021-09-09
New address: Kingfisher Court Suite 3, Unit 1B Kingfisher Business Centre Hambridge Road Newbury Berkshire RG14 5SJ
Old address: Kingfisher Business Court Suite 3, Unit 1B Kingfisher Business Court Newbury Berkshire RG14 5SJ England
Documents
Change registered office address company with date old address new address
Date: 09 Sep 2021
Action Date: 09 Sep 2021
Category: Address
Type: AD01
New address: Kingfisher Business Court Suite 3, Unit 1B Kingfisher Business Court Newbury Berkshire RG14 5SJ
Old address: 1 Langley Farm Cottages Worlds End Beedon Newbury Berkshire RG20 8SD England
Change date: 2021-09-09
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change person director company with change date
Date: 26 Nov 2020
Action Date: 01 Jun 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Natalie Anne Marsh
Change date: 2018-06-01
Documents
Confirmation statement with updates
Date: 17 Oct 2020
Action Date: 05 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-05
Documents
Accounts with accounts type total exemption full
Date: 17 Oct 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 16 Oct 2019
Action Date: 05 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-05
Documents
Change account reference date company previous extended
Date: 25 Jul 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA01
New date: 2019-03-31
Made up date: 2018-10-31
Documents
Change registered office address company with date old address new address
Date: 17 Apr 2019
Action Date: 17 Apr 2019
Category: Address
Type: AD01
Old address: 1 Toomers Wharf, Canal Walk Newbury RG14 1DY England
Change date: 2019-04-17
New address: 1 Langley Farm Cottages Worlds End Beedon Newbury Berkshire RG20 8SD
Documents
Confirmation statement with no updates
Date: 17 Oct 2018
Action Date: 05 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-05
Documents
Change person director company with change date
Date: 03 Sep 2018
Action Date: 01 Sep 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Natalie Anne Forrester
Change date: 2018-09-01
Documents
Change to a person with significant control
Date: 03 Sep 2018
Action Date: 01 Sep 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-09-01
Psc name: Miss Natalie Anne Forrester
Documents
Change person director company with change date
Date: 01 Aug 2018
Action Date: 31 Jul 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Natalie Anne Forrester
Change date: 2018-07-31
Documents
Change to a person with significant control
Date: 01 Aug 2018
Action Date: 31 Jul 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-07-31
Psc name: Miss Natalie Anne Forrester
Documents
Change person director company with change date
Date: 01 Aug 2018
Action Date: 01 Aug 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Natalie Anne Forrester
Change date: 2018-08-01
Documents
Accounts with accounts type total exemption full
Date: 16 Mar 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 18 Oct 2017
Action Date: 05 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-05
Documents
Change registered office address company with date old address new address
Date: 28 Oct 2016
Action Date: 28 Oct 2016
Category: Address
Type: AD01
New address: 1 Toomers Wharf, Canal Walk Newbury RG14 1DY
Old address: 1 Toomers Wharf, Canal Walk Newbury RG14 1DY England
Change date: 2016-10-28
Documents
Change registered office address company with date old address new address
Date: 27 Oct 2016
Action Date: 27 Oct 2016
Category: Address
Type: AD01
Old address: Dial Cottage High Street Chieveley Newbury Berkshire RG20 8UX United Kingdom
Change date: 2016-10-27
New address: 1 Toomers Wharf, Canal Walk Newbury RG14 1DY
Documents
Some Companies
THE POWER HOUSE,HARROGATE,HG2 8PF
Number: | 07684323 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 1 DUNSTAN HOUSE,LONDON,SE4 1DW
Number: | 10557988 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 KING STREET,GILLINGHAM,ME7 1EP
Number: | 11231170 |
Status: | ACTIVE |
Category: | Private Limited Company |
11288416: COMPANIES HOUSE DEFAULT ADDRESS,CARDIFF,CF14 8LH
Number: | 11288416 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 APPLETON COURT,WAKEFIELD,WF2 7AR
Number: | 08976815 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
GOLDSMITH & CO,LONDON,N6 5JX
Number: | 11852696 |
Status: | ACTIVE |
Category: | Private Limited Company |