Vinocity Limited

DataGardener
dissolved

Vinocity Limited

04965243Private Limited With Share Capital

4 & 5 The Cedars, Apex 12 Old Ipswich Road, Colchester, CO77QR
Incorporated

17/11/2003

Company Age

22 years

Directors

1

Employees

SIC Code

70100

Risk

Company Overview

Registration, classification & business activity

Vinocity Limited (04965243) is a private limited with share capital incorporated on 17/11/2003 (22 years old) and registered in colchester, CO77QR. The company operates under SIC code 70100 - activities of head offices.

Private Limited With Share Capital
SIC: 70100
Incorporated 17/11/2003
CO77QR

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

6

Shareholders

Board of Directors

1

Charges

3

Registered

3

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

58
Gazette Dissolved Voluntary
Category:Gazette
Date:09-08-2022
Dissolution Voluntary Strike Off Suspended
Category:Dissolution
Date:11-09-2021
Gazette Notice Voluntary
Category:Gazette
Date:03-08-2021
Dissolution Application Strike Off Company
Category:Dissolution
Date:21-07-2021
Restoration Order Of Court
Category:Restoration
Date:20-10-2020
Gazette Dissolved Voluntary
Category:Gazette
Date:20-10-2015
Gazette Notice Voluntary
Category:Gazette
Date:07-07-2015
Dissolution Application Strike Off Company
Category:Dissolution
Date:26-06-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-11-2014
Change Person Director Company With Change Date
Category:Officers
Date:18-11-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:18-06-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-05-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-12-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-10-2013
Gazette Filings Brought Up To Date
Category:Gazette
Date:02-10-2013
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:21-09-2013
Gazette Notice Compulsary
Category:Gazette
Date:02-07-2013
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:21-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-12-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-02-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-12-2011
Termination Director Company With Name
Category:Officers
Date:12-05-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-02-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-12-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-02-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-12-2009
Change Person Director Company With Change Date
Category:Officers
Date:23-12-2009
Legacy
Category:Officers
Date:24-06-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-05-2009
Legacy
Category:Annual Return
Date:28-11-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-02-2008
Legacy
Category:Annual Return
Date:31-12-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-02-2007
Legacy
Category:Annual Return
Date:06-12-2006
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-03-2006
Legacy
Category:Address
Date:10-02-2006
Legacy
Category:Annual Return
Date:22-12-2005
Legacy
Category:Capital
Date:02-03-2005
Certificate Change Of Name Company
Category:Change Of Name
Date:09-02-2005
Legacy
Category:Annual Return
Date:04-01-2005
Legacy
Category:Capital
Date:10-09-2004
Resolution
Category:Resolution
Date:10-09-2004
Resolution
Category:Resolution
Date:10-09-2004
Legacy
Category:Officers
Date:02-08-2004
Legacy
Category:Officers
Date:02-08-2004
Legacy
Category:Officers
Date:02-08-2004
Legacy
Category:Address
Date:02-08-2004
Legacy
Category:Accounts
Date:02-08-2004
Legacy
Category:Officers
Date:02-08-2004
Legacy
Category:Officers
Date:02-08-2004
Legacy
Category:Officers
Date:02-08-2004
Legacy
Category:Mortgage
Date:28-07-2004
Legacy
Category:Mortgage
Date:28-07-2004
Legacy
Category:Mortgage
Date:27-07-2004
Memorandum Articles
Category:Incorporation
Date:06-04-2004
Certificate Change Of Name Company
Category:Change Of Name
Date:01-04-2004
Incorporation Company
Category:Incorporation
Date:17-11-2003

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption small
Due Date31/03/2016
Filing Date03/06/2015
Latest Accounts30/06/2014

Trading Addresses

4 & 5 The Cedars, Apex 12 Old Ipswich Road, Colchester, Co7 7Qr, CO77QRRegistered

Contact

4 & 5 The Cedars, Apex 12 Old Ipswich Road, Colchester, CO77QR