VYNE INTERIORS LTD

1 Langley Farm Cottages Worlds End 1 Langley Farm Cottages Worlds End, Newbury, RG20 8SD, Berkshire, England
StatusACTIVE
Company No.10412606
CategoryPrivate Limited Company
Incorporated06 Oct 2016
Age7 years, 6 months, 21 days
JurisdictionEngland 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

Gazette notice voluntary

Date: 16 Jan 2024

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 11 Jan 2024

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Dissolution application strike off company

Date: 04 Jan 2024

Category: Dissolution

Type: DS01

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 07 Jan 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 27 Dec 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 06 Oct 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOND END GARDENS LIMITED

THE POWER HOUSE,HARROGATE,HG2 8PF

Number:07684323
Status:ACTIVE
Category:Private Limited Company

BRAINCHILD STUDIOS LTD

FLAT 1 DUNSTAN HOUSE,LONDON,SE4 1DW

Number:10557988
Status:ACTIVE
Category:Private Limited Company

EASY FAME ENTERPRISES LTD

19 KING STREET,GILLINGHAM,ME7 1EP

Number:11231170
Status:ACTIVE
Category:Private Limited Company

QUPITNI LTD

11288416: COMPANIES HOUSE DEFAULT ADDRESS,CARDIFF,CF14 8LH

Number:11288416
Status:ACTIVE
Category:Private Limited Company

SOUP'D-UP LIMITED

17 APPLETON COURT,WAKEFIELD,WF2 7AR

Number:08976815
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SPREAD NATURE LTD

GOLDSMITH & CO,LONDON,N6 5JX

Number:11852696
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source