Vinegrid Ltd was founded on 10 September 1999. The current directors of this company are Hirst, Rebecca Jane, Eglise, Sarah Kate, Lamb, Philip Ronald, Macdonald, Robbie. We don't know the number of employees at the company.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HIRST, Rebecca Jane | 26 August 2014 | - | 1 |
EGLISE, Sarah Kate | 01 February 2010 | 18 November 2013 | 1 |
LAMB, Philip Ronald | 06 October 1999 | 20 December 2001 | 1 |
MACDONALD, Robbie | 18 November 2013 | 26 August 2014 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 11 September 2020 | |
AA - Annual Accounts | 04 October 2019 | |
CS01 - N/A | 10 September 2019 | |
AA - Annual Accounts | 21 January 2019 | |
AA01 - Change of accounting reference date | 28 December 2018 | |
AA01 - Change of accounting reference date | 28 September 2018 | |
CS01 - N/A | 19 September 2018 | |
CS01 - N/A | 11 October 2017 | |
AA - Annual Accounts | 07 October 2017 | |
CS01 - N/A | 24 October 2016 | |
AA - Annual Accounts | 05 October 2016 | |
MR01 - N/A | 03 October 2016 | |
AA - Annual Accounts | 14 October 2015 | |
AR01 - Annual Return | 15 September 2015 | |
AD01 - Change of registered office address | 02 February 2015 | |
AA - Annual Accounts | 07 October 2014 | |
AR01 - Annual Return | 25 September 2014 | |
TM02 - Termination of appointment of secretary | 28 August 2014 | |
AP03 - Appointment of secretary | 28 August 2014 | |
AP03 - Appointment of secretary | 18 November 2013 | |
TM02 - Termination of appointment of secretary | 18 November 2013 | |
AA - Annual Accounts | 07 October 2013 | |
AR01 - Annual Return | 10 September 2013 | |
AUD - Auditor's letter of resignation | 02 May 2013 | |
AR01 - Annual Return | 06 November 2012 | |
AA - Annual Accounts | 03 October 2012 | |
AR01 - Annual Return | 07 October 2011 | |
AA - Annual Accounts | 15 August 2011 | |
AA01 - Change of accounting reference date | 25 May 2011 | |
AR01 - Annual Return | 10 September 2010 | |
AA - Annual Accounts | 19 April 2010 | |
CH01 - Change of particulars for director | 25 February 2010 | |
TM01 - Termination of appointment of director | 23 February 2010 | |
TM01 - Termination of appointment of director | 23 February 2010 | |
TM01 - Termination of appointment of director | 23 February 2010 | |
AP03 - Appointment of secretary | 23 February 2010 | |
GAZ1 - First notification of strike-off action in London Gazette | 12 January 2010 | |
DISS40 - Notice of striking-off action discontinued | 09 January 2010 | |
AR01 - Annual Return | 06 January 2010 | |
288b - Notice of resignation of directors or secretaries | 10 March 2009 | |
AA - Annual Accounts | 13 February 2009 | |
363a - Annual Return | 23 September 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 23 September 2008 | |
AA - Annual Accounts | 25 March 2008 | |
363a - Annual Return | 31 January 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 31 January 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 16 October 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 16 October 2007 | |
287 - Change in situation or address of Registered Office | 16 October 2007 | |
AA - Annual Accounts | 11 July 2007 | |
363s - Annual Return | 17 October 2006 | |
AA - Annual Accounts | 07 April 2006 | |
CERTNM - Change of name certificate | 20 October 2005 | |
363s - Annual Return | 05 October 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 08 September 2005 | |
AA - Annual Accounts | 19 July 2005 | |
363s - Annual Return | 04 October 2004 | |
287 - Change in situation or address of Registered Office | 02 August 2004 | |
AA - Annual Accounts | 02 August 2004 | |
363s - Annual Return | 10 October 2003 | |
AA - Annual Accounts | 05 August 2003 | |
363s - Annual Return | 11 October 2002 | |
AA - Annual Accounts | 14 July 2002 | |
288a - Notice of appointment of directors or secretaries | 18 February 2002 | |
AA - Annual Accounts | 31 December 2001 | |
288b - Notice of resignation of directors or secretaries | 31 December 2001 | |
287 - Change in situation or address of Registered Office | 31 December 2001 | |
363s - Annual Return | 11 July 2001 | |
RESOLUTIONS - N/A | 11 July 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 11 July 2001 | |
123 - Notice of increase in nominal capital | 11 July 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 06 September 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 11 May 2000 | |
288a - Notice of appointment of directors or secretaries | 11 May 2000 | |
288a - Notice of appointment of directors or secretaries | 11 May 2000 | |
288a - Notice of appointment of directors or secretaries | 11 May 2000 | |
CERTNM - Change of name certificate | 10 May 2000 | |
288a - Notice of appointment of directors or secretaries | 29 November 1999 | |
288b - Notice of resignation of directors or secretaries | 18 October 1999 | |
288b - Notice of resignation of directors or secretaries | 18 October 1999 | |
288a - Notice of appointment of directors or secretaries | 18 October 1999 | |
287 - Change in situation or address of Registered Office | 08 October 1999 | |
NEWINC - New incorporation documents | 10 September 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 29 September 2016 | Outstanding |
N/A |