About

Registered Number: 06337979
Date of Incorporation: 08/08/2007 (16 years and 8 months ago)
Company Status: Active
Registered Address: Beech House, 4a Newmarket Road, Cambridge, Cambridgeshire, CB5 8DT

 

Vine Fx Technologies Ltd was setup in 2007, it has a status of "Active". The business has 3 directors listed as Illingworth, Claire, Illingworth, Claire, Illingworth, Michael in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ILLINGWORTH, Claire 01 April 2015 - 1
ILLINGWORTH, Michael 08 August 2007 - 1
Secretary Name Appointed Resigned Total Appointments
ILLINGWORTH, Claire 08 August 2007 - 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 24 March 2020
DS01 - Striking off application by a company 11 March 2020
CS01 - N/A 10 September 2019
AA - Annual Accounts 18 June 2019
AA - Annual Accounts 25 January 2019
CS01 - N/A 12 September 2018
RESOLUTIONS - N/A 08 November 2017
RESOLUTIONS - N/A 02 November 2017
CS01 - N/A 01 September 2017
AA - Annual Accounts 23 August 2017
AA - Annual Accounts 23 January 2017
CH01 - Change of particulars for director 18 January 2017
AP01 - Appointment of director 24 November 2016
CS01 - N/A 05 October 2016
CH03 - Change of particulars for secretary 11 August 2016
AA - Annual Accounts 26 January 2016
AR01 - Annual Return 18 August 2015
AA01 - Change of accounting reference date 28 April 2015
AR01 - Annual Return 05 September 2014
AA - Annual Accounts 18 August 2014
AA - Annual Accounts 22 October 2013
AR01 - Annual Return 16 September 2013
MG01 - Particulars of a mortgage or charge 21 March 2013
CH01 - Change of particulars for director 08 March 2013
CH03 - Change of particulars for secretary 08 March 2013
CERTNM - Change of name certificate 01 February 2013
AA - Annual Accounts 12 September 2012
AR01 - Annual Return 23 August 2012
AA - Annual Accounts 19 October 2011
AR01 - Annual Return 16 September 2011
AA - Annual Accounts 15 September 2010
AR01 - Annual Return 19 August 2010
CH03 - Change of particulars for secretary 19 August 2010
CH01 - Change of particulars for director 19 August 2010
363a - Annual Return 25 August 2009
AA - Annual Accounts 20 May 2009
225 - Change of Accounting Reference Date 19 January 2009
287 - Change in situation or address of Registered Office 28 December 2008
363a - Annual Return 21 August 2008
CERTNM - Change of name certificate 29 January 2008
288a - Notice of appointment of directors or secretaries 26 September 2007
288b - Notice of resignation of directors or secretaries 26 September 2007
288b - Notice of resignation of directors or secretaries 26 September 2007
288a - Notice of appointment of directors or secretaries 26 September 2007
NEWINC - New incorporation documents 08 August 2007

Mortgages & Charges

Description Date Status Charge by
A rent security deposit deed 15 March 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.