This company is commonly known as Vintage Inx Limited. The company was founded 10 years ago and was given the registration number 08595166. The firm's registered office is in EAST TILBURY. You can find them at Suite 107, Thames Enterprise Centre, Princess Margaret Road, East Tilbury, Essex. This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | VINTAGE INX LIMITED |
---|---|---|
Company Number | : | 08595166 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 July 2013 |
End of financial year | : | 31 July 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suite 107, Thames Enterprise Centre, Princess Margaret Road, East Tilbury, Essex, England, RM18 8RH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 1, The Nevenden Centre, Honywood Road, Basildon, England, SS14 3DS | Director | 03 July 2013 | Active |
Unit 1, The Nevenden Centre, Honywood Road, Basildon, England, SS14 3DS | Director | 03 July 2013 | Active |
Mr Samuel James Butler | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1992 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 1, The Nevenden, Basildon, England, SS14 3DS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-01 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-07-13 | Address | Change registered office address company with date old address new address. | Download |
2022-07-13 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2022-07-13 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-07-13 | Resolution | Resolution. | Download |
2022-07-13 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2022-06-28 | Gazette | Gazette notice compulsory. | Download |
2021-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-23 | Address | Change registered office address company with date old address new address. | Download |
2021-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-16 | Address | Change registered office address company with date old address new address. | Download |
2020-03-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-10 | Accounts | Accounts with accounts type group. | Download |
2017-08-14 | Officers | Change person director company with change date. | Download |
2017-08-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-14 | Persons with significant control | Change to a person with significant control. | Download |
2016-11-07 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-27 | Confirmation statement | Confirmation statement with updates. | Download |
2016-03-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-10 | Officers | Termination director company with name termination date. | Download |
2015-07-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.