Advanced company searchLink opens in new window

VILLAGE LONDON HOLDINGS LIMITED

Company number 04647040

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)
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
  • GBP 68
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