Advanced company searchLink opens in new window

VILLAS ISCHIA LTD

Company number 05804399

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)
11 Oct 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Jul 2016 GAZ1(A) First Gazette notice for voluntary strike-off
19 Jul 2016 DS01 Application to strike the company off the register
13 May 2016 AR01 Annual return made up to 3 May 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100
29 Feb 2016 AA Accounts for a dormant company made up to 31 May 2015
13 May 2015 AR01 Annual return made up to 3 May 2015 with full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100
13 May 2015 AD03 Register(s) moved to registered inspection location 120 Northwood Avenue Purley Surrey CR8 2EQ
13 May 2015 CH01 Director's details changed for Rory William Angus Urquhart on 4 April 2015
13 May 2015 AD02 Register inspection address has been changed to 120 Northwood Avenue Purley Surrey CR8 2EQ
08 Jan 2015 AA Accounts for a dormant company made up to 31 May 2014
08 May 2014 AR01 Annual return made up to 3 May 2014 with full list of shareholders
Statement of capital on 2014-05-08
  • GBP 100
24 Feb 2014 AD01 Registered office address changed from C/O Upton Neenan Lees 6a Croydon Road Caterham Surrey CR3 6QB England on 24 February 2014
18 Feb 2014 AA Accounts for a dormant company made up to 31 May 2013
14 May 2013 AR01 Annual return made up to 3 May 2013 with full list of shareholders
14 May 2013 CH01 Director's details changed for Rory William Angus Urquhart on 3 January 2013
01 Feb 2013 AA Accounts for a dormant company made up to 31 May 2012
11 May 2012 AR01 Annual return made up to 3 May 2012 with full list of shareholders
15 Feb 2012 AA Accounts for a dormant company made up to 31 May 2011
16 Jan 2012 AD01 Registered office address changed from 1 Purley Road Purley Surrey CR8 2HA on 16 January 2012
17 May 2011 AR01 Annual return made up to 3 May 2011 with full list of shareholders
25 Feb 2011 AA Accounts for a dormant company made up to 31 May 2010
05 May 2010 AR01 Annual return made up to 3 May 2010 with full list of shareholders
05 May 2010 CH01 Director's details changed for Rory William Angus Urquhart on 3 May 2010
05 May 2010 CH01 Director's details changed for Angus Richard Humphreys Urquhart on 3 May 2010
05 May 2010 AA Accounts for a dormant company made up to 31 May 2009