-
VINOCITY LIMITED - 4 & 5 The Cedars Apex 12 Old Ipswich Road, Ardleigh, Colchester, CO7 7QR, United Kingdom
Company Information
- Company registration number
- 04965243
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 4 & 5 The Cedars Apex 12 Old Ipswich Road
- Ardleigh
- Colchester
- CO7 7QR 4 & 5 The Cedars Apex 12 Old Ipswich Road, Ardleigh, Colchester, CO7 7QR UK
Management
- Managing Directors
- WHEELER, Johnny Blyth
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2003-11-17
- Dissolved on
- 2015-10-20
- SIC/NACE
- 70100
Ownership
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- LAY & WHEELER LEISURE LIMITED
- Filing of Accounts
- Due Date: 2016-03-31
- Last Date: 2014-06-30
- Last Return Made Up To:
- 2012-11-17
- Annual Return
- Due Date: 2016-12-01
- Last Date:
-
VINOCITY LIMITED Company Description
- VINOCITY LIMITED is a ltd registered in United Kingdom with the Company reg no 04965243. Its current trading status is "live". It was registered 2003-11-17. It was previously called LAY & WHEELER LEISURE LIMITED. It has declared SIC or NACE codes as "70100". It has 1 director The latest accounts are filed up to 31/03/2011. The latest annual return was filed up to 2012-11-17.It can be contacted at 4 & 5 The Cedars Apex 12 Old Ipswich Road .
Get VINOCITY LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Vinocity Limited - 4 & 5 The Cedars Apex 12 Old Ipswich Road, Ardleigh, Colchester, CO7 7QR, United Kingdom
- 2003-11-17
Did you know? kompany provides original and official company documents for VINOCITY LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
dissolution-application-strike-off-company (2021-07-21) - DS01
-
gazette-notice-voluntary (2021-08-03) - GAZ1(A)
-
dissolution-voluntary-strike-off-suspended (2021-09-11) - SOAS(A)
keyboard_arrow_right 2020
-
restoration-order-of-court (2020-10-20) - AC92
keyboard_arrow_right 2015
-
gazette-notice-voluntary (2015-07-07) - GAZ1(A)
-
dissolution-application-strike-off-company (2015-06-26) - DS01
-
accounts-with-accounts-type-total-exemption-small (2015-06-10) - AA
-
gazette-dissolved-voluntary (2015-10-20) - GAZ2(A)
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-11-18) - AR01
-
change-person-director-company-with-change-date (2014-11-18) - CH01
-
change-registered-office-address-company-with-date-old-address (2014-06-18) - AD01
-
accounts-with-accounts-type-total-exemption-small (2014-05-21) - AA
keyboard_arrow_right 2013
-
dissolved-compulsory-strike-off-suspended (2013-09-21) - DISS16(SOAS)
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-12-02) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-10-15) - AA
-
gazette-filings-brought-up-to-date (2013-10-02) - DISS40
-
gazette-notice-compulsary (2013-07-02) - GAZ1
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-02-02) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-12-13) - AR01
-
change-account-reference-date-company-previous-extended (2012-12-21) - AA01
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-12-15) - AR01
-
termination-director-company-with-name (2011-05-12) - TM01
-
accounts-with-accounts-type-total-exemption-small (2011-02-01) - AA
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-12-10) - AR01
-
accounts-with-accounts-type-total-exemption-small (2010-02-08) - AA
keyboard_arrow_right 2009
-
legacy (2009-06-24) - 288b
-
change-person-director-company-with-change-date (2009-12-23) - CH01
-
accounts-with-accounts-type-total-exemption-small (2009-05-13) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2009-12-23) - AR01
keyboard_arrow_right 2008
-
accounts-with-accounts-type-total-exemption-small (2008-02-02) - AA
-
legacy (2008-11-28) - 363a
keyboard_arrow_right 2007
-
legacy (2007-12-31) - 363a
-
accounts-with-accounts-type-total-exemption-small (2007-02-06) - AA
keyboard_arrow_right 2006
-
legacy (2006-12-06) - 363s
-
accounts-with-accounts-type-total-exemption-full (2006-03-07) - AA
-
legacy (2006-02-10) - 287
keyboard_arrow_right 2005
-
legacy (2005-12-22) - 363s
-
legacy (2005-03-02) - 88(2)R
-
certificate-change-of-name-company (2005-02-09) - CERTNM
-
legacy (2005-01-04) - 363s
keyboard_arrow_right 2004
-
memorandum-articles (2004-04-06) - MEM/ARTS
-
legacy (2004-07-27) - 395
-
legacy (2004-07-28) - 395
-
legacy (2004-08-02) - 288a
-
legacy (2004-08-02) - 225
-
legacy (2004-08-02) - 288b
-
resolution (2004-09-10) - RESOLUTIONS
-
legacy (2004-09-10) - 123
-
legacy (2004-08-02) - 287
-
certificate-change-of-name-company (2004-04-01) - CERTNM
keyboard_arrow_right 2003
-
incorporation-company (2003-11-17) - NEWINC