VILLA SELECT LIMITED: Filings

  • Overview

    Company NameVILLA SELECT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03033166
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for VILLA SELECT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Mar 06, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 01, 2015

    Statement of capital on Apr 01, 2015

    • Capital: GBP 30,000
    SH01

    Accounts for a dormant company made up to Oct 31, 2014

    2 pagesAA

    Total exemption small company accounts made up to Oct 31, 2013

    6 pagesAA

    Annual return made up to Mar 06, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 15, 2014

    Statement of capital on Mar 15, 2014

    • Capital: GBP 30,000
    SH01

    Termination of appointment of Carl Davies as a director

    1 pagesTM01

    Accounts for a small company made up to Oct 31, 2012

    6 pagesAA

    Annual return made up to Mar 06, 2013 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Oct 31, 2011

    11 pagesAA

    Annual return made up to Mar 06, 2012 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Oct 31, 2010

    2 pagesAA

    legacy

    6 pagesMG01

    Previous accounting period extended from Sep 30, 2010 to Oct 31, 2010

    1 pagesAA01

    legacy

    9 pagesMG01

    Statement of capital following an allotment of shares on May 01, 2011

    • Capital: GBP 30,000
    3 pagesSH01

    Annual return made up to Mar 06, 2011 with full list of shareholders

    5 pagesAR01

    Appointment of Rajinder Kumar as a director

    3 pagesAP01

    Appointment of Mary Fiona Kumar as a director

    3 pagesAP01

    Statement of capital following an allotment of shares on Oct 18, 2010

    • Capital: GBP 30
    4 pagesSH01

    Registered office address changed from * Welby House 96 Wilton Road London SW1V 1DW* on Oct 26, 2010

    2 pagesAD01

    Appointment of Mr Carl Rupert Scott Davies as a director

    3 pagesAP01

    Termination of appointment of Simon Watkins as a director

    2 pagesTM01

    Termination of appointment of Ian Neale as a director

    2 pagesTM01

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0