VILLA SELECT LIMITED: Filings
Overview
| Company Name | VILLA SELECT LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03033166 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for VILLA SELECT LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Mar 06, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Oct 31, 2014 | 2 pages | AA | ||||||||||
Total exemption small company accounts made up to Oct 31, 2013 | 6 pages | AA | ||||||||||
Annual return made up to Mar 06, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Carl Davies as a director | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Oct 31, 2012 | 6 pages | AA | ||||||||||
Annual return made up to Mar 06, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Full accounts made up to Oct 31, 2011 | 11 pages | AA | ||||||||||
Annual return made up to Mar 06, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Oct 31, 2010 | 2 pages | AA | ||||||||||
legacy | 6 pages | MG01 | ||||||||||
Previous accounting period extended from Sep 30, 2010 to Oct 31, 2010 | 1 pages | AA01 | ||||||||||
legacy | 9 pages | MG01 | ||||||||||
Statement of capital following an allotment of shares on May 01, 2011
| 3 pages | SH01 | ||||||||||
Annual return made up to Mar 06, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Appointment of Rajinder Kumar as a director | 3 pages | AP01 | ||||||||||
Appointment of Mary Fiona Kumar as a director | 3 pages | AP01 | ||||||||||
Statement of capital following an allotment of shares on Oct 18, 2010
| 4 pages | SH01 | ||||||||||
Registered office address changed from * Welby House 96 Wilton Road London SW1V 1DW* on Oct 26, 2010 | 2 pages | AD01 | ||||||||||
Appointment of Mr Carl Rupert Scott Davies as a director | 3 pages | AP01 | ||||||||||
Termination of appointment of Simon Watkins as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Ian Neale as a director | 2 pages | TM01 | ||||||||||
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