- Company Overview for LUXURY VILLAS IBIZA LIMITED (08428104)
- Filing history for LUXURY VILLAS IBIZA LIMITED (08428104)
- People for LUXURY VILLAS IBIZA LIMITED (08428104)
- More for LUXURY VILLAS IBIZA LIMITED (08428104)
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) |
---|---|---|---|
01 Feb 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
16 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Apr 2019 | CS01 | Confirmation statement made on 4 March 2019 with updates | |
25 Feb 2019 | CH01 | Director's details changed for Mr Antonio Anadon on 4 January 2019 | |
25 Feb 2019 | PSC04 | Change of details for Mr Antonio Anadon as a person with significant control on 4 January 2019 | |
18 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
14 Mar 2018 | CS01 | Confirmation statement made on 4 March 2018 with no updates | |
29 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
14 Mar 2017 | CS01 | Confirmation statement made on 4 March 2017 with updates | |
12 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
29 Jul 2016 | AD01 | Registered office address changed from 2-4 Stoneleigh Park Road Stoneleigh Epsom Surrey KT19 0QT to Suites 110/111 Britannia House 11 Glenthorne Road Hammersmith London W6 0LH on 29 July 2016 | |
09 Mar 2016 | AR01 |
Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-03-09
|
|
09 Mar 2016 | CH01 | Director's details changed for Mr Antonio Anadon on 1 January 2016 | |
09 Mar 2016 | CH01 | Director's details changed for Mr Antonio Anadon on 1 January 2016 | |
10 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
24 Mar 2015 | AR01 |
Annual return made up to 4 March 2015 with full list of shareholders
Statement of capital on 2015-03-24
|
|
30 Apr 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
21 Mar 2014 | AR01 |
Annual return made up to 4 March 2014 with full list of shareholders
Statement of capital on 2014-03-21
|
|
04 Mar 2013 | NEWINC |
Incorporation
|