Advanced company searchLink opens in new window

VILLA SELECT LIMITED

Company number 03033166

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Jun 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Mar 2016 GAZ1(A) First Gazette notice for voluntary strike-off
17 Mar 2016 DS01 Application to strike the company off the register
01 Apr 2015 AR01 Annual return made up to 6 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP 30,000
12 Dec 2014 AA Accounts for a dormant company made up to 31 October 2014
23 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
15 Mar 2014 AR01 Annual return made up to 6 March 2014 with full list of shareholders
Statement of capital on 2014-03-15
  • GBP 30,000
15 Mar 2014 TM01 Termination of appointment of Carl Davies as a director
05 Aug 2013 AA Accounts for a small company made up to 31 October 2012
08 Mar 2013 AR01 Annual return made up to 6 March 2013 with full list of shareholders
26 Jul 2012 AA Full accounts made up to 31 October 2011
08 Mar 2012 AR01 Annual return made up to 6 March 2012 with full list of shareholders
12 Aug 2011 AA Accounts for a dormant company made up to 31 October 2010
22 Jun 2011 MG01 Particulars of a mortgage or charge / charge no: 2
16 May 2011 AA01 Previous accounting period extended from 30 September 2010 to 31 October 2010
11 May 2011 MG01 Particulars of a mortgage or charge / charge no: 1
04 May 2011 SH01 Statement of capital following an allotment of shares on 1 May 2011
  • GBP 30,000
14 Mar 2011 AR01 Annual return made up to 6 March 2011 with full list of shareholders
01 Nov 2010 AP01 Appointment of Rajinder Kumar as a director
26 Oct 2010 AP01 Appointment of Mary Fiona Kumar as a director
26 Oct 2010 SH01 Statement of capital following an allotment of shares on 18 October 2010
  • GBP 30
26 Oct 2010 AD01 Registered office address changed from Welby House 96 Wilton Road London SW1V 1DW on 26 October 2010
26 Oct 2010 AP01 Appointment of Mr Carl Rupert Scott Davies as a director
26 Oct 2010 TM01 Termination of appointment of Simon Watkins as a director
26 Oct 2010 TM01 Termination of appointment of Ian Neale as a director