- Company Overview for VILLAGE LONDON HOLDINGS LIMITED (04647040)
- Filing history for VILLAGE LONDON HOLDINGS LIMITED (04647040)
- People for VILLAGE LONDON HOLDINGS LIMITED (04647040)
- Charges for VILLAGE LONDON HOLDINGS LIMITED (04647040)
- More for VILLAGE LONDON HOLDINGS LIMITED (04647040)
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) |
---|---|---|---|
24 Sep 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 Jul 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Jul 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Jul 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Jul 2018 | CS01 | Confirmation statement made on 15 January 2018 with no updates | |
22 Jul 2018 | AA | Micro company accounts made up to 31 March 2017 | |
14 Apr 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Mar 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Mar 2017 | CS01 | Confirmation statement made on 15 January 2017 with updates | |
05 Mar 2017 | AD01 | Registered office address changed from 1 Carpenter's Mews, North Road London N7 9EF England to First Floor 2 Wardrobe Place London EC4V 5AH on 5 March 2017 | |
31 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
11 Oct 2016 | AD01 | Registered office address changed from Essel House 2nd Floor 29 Foley Street London W1W 7th to 1 Carpenter's Mews, North Road London N7 9EF on 11 October 2016 | |
18 Jan 2016 | AR01 |
Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
|
|
08 Jan 2016 | AA | Total exemption small company accounts made up to 5 April 2015 | |
12 Nov 2015 | MR04 | Satisfaction of charge 3 in full | |
12 Nov 2015 | MR04 | Satisfaction of charge 4 in full | |
21 Oct 2015 | MR01 | Registration of charge 046470400005, created on 15 October 2015 | |
21 Aug 2015 | TM01 | Termination of appointment of John Richard Roberts as a director on 4 August 2015 | |
20 Jul 2015 | AD01 | Registered office address changed from 1 Vincent Square London SW1P 2PN to Essel House 2nd Floor 29 Foley Street London W1W 7th on 20 July 2015 | |
13 Jul 2015 | AP01 | Appointment of John Richard Roberts as a director on 29 June 2015 | |
09 Jul 2015 | AP03 | Appointment of James Alexander Dudgeon as a secretary on 29 June 2015 | |
09 Jul 2015 | TM01 | Termination of appointment of Clive Alexander Edward Watson as a director on 29 June 2015 | |
09 Jul 2015 | TM01 | Termination of appointment of Adam Stephen Alexander White as a director on 29 June 2015 | |
09 Jul 2015 | AP01 | Appointment of Mr Peter William Mcdonald as a director on 29 June 2015 | |
09 Jul 2015 | AP01 | Appointment of Mr James Royston Watson as a director on 29 June 2015 |