Advanced company searchLink opens in new window

VILLAGE OF FORGIVENESS

Company number 11731516

Filter by category

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)
26 Dec 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Nov 2023 SOAS(A) Voluntary strike-off action has been suspended
10 Oct 2023 GAZ1(A) First Gazette notice for voluntary strike-off
03 Oct 2023 DS01 Application to strike the company off the register
27 Sep 2023 AD01 Registered office address changed from 58 Upper Cheyne Row London SW3 5JJ England to 88 Manchuria Road London SW11 6AE on 27 September 2023
09 Jan 2023 CS01 Confirmation statement made on 17 December 2022 with no updates
30 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
17 Dec 2021 CS01 Confirmation statement made on 17 December 2021 with no updates
04 Oct 2021 AA Total exemption full accounts made up to 31 December 2020
14 Apr 2021 AD01 Registered office address changed from Unit 2 Stody Hall Barns Stody Melton Constable NR24 2ED United Kingdom to 58 Upper Cheyne Row London SW3 5JJ on 14 April 2021
16 Mar 2021 CS01 Confirmation statement made on 17 December 2020 with no updates
15 Oct 2020 AP01 Appointment of Ms Pardip Kaur Khroud as a director on 9 October 2020
15 Oct 2020 TM01 Termination of appointment of Eliza Levien as a director on 9 October 2020
26 May 2020 AA Total exemption full accounts made up to 31 December 2019
19 Mar 2020 AP01 Appointment of Mr Ashok Gadhia as a director on 9 March 2020
19 Mar 2020 AP01 Appointment of Mr Darryl Eales as a director on 6 March 2020
19 Dec 2019 CS01 Confirmation statement made on 17 December 2019 with no updates
26 Oct 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Oct 2019 CC04 Statement of company's objects
30 Apr 2019 CC04 Statement of company's objects
30 Apr 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Apr 2019 CERTNM Company name changed village of forgiveness LIMITED\certificate issued on 20/04/19
  • NE01 ‐ Name change exemption from using 'limited' or 'cyfyngedig'
07 Jan 2019 AP01 Appointment of Lt Col Patrick Jackson as a director on 3 January 2019
07 Jan 2019 AP01 Appointment of Mrs Eliza Levien as a director on 3 January 2019
18 Dec 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted