Advanced company searchLink opens in new window

KOLYMPUS VIEW VILLAS LIMITED

Company number 06086518

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)
16 Jul 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
30 Apr 2019 GAZ1 First Gazette notice for compulsory strike-off
18 Feb 2019 CS01 Confirmation statement made on 6 February 2019 with no updates
18 Feb 2019 CH01 Director's details changed for Mr Francis Ian Moore on 10 February 2019
29 Nov 2018 AA01 Previous accounting period shortened from 28 February 2018 to 27 February 2018
19 Apr 2018 CS01 Confirmation statement made on 6 February 2018 with no updates
23 Nov 2017 AA Total exemption full accounts made up to 28 February 2017
29 Mar 2017 CS01 Confirmation statement made on 6 February 2017 with updates
26 Aug 2016 AA Total exemption small company accounts made up to 28 February 2016
07 Mar 2016 AR01 Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
30 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
24 Feb 2015 AR01 Annual return made up to 6 February 2015 with full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
27 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
25 Mar 2014 AR01 Annual return made up to 6 February 2014 with full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
28 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
21 Feb 2013 AR01 Annual return made up to 6 February 2013 with full list of shareholders
21 Nov 2012 AA Total exemption full accounts made up to 29 February 2012
17 Apr 2012 AR01 Annual return made up to 6 February 2012 with full list of shareholders
01 Dec 2011 AA Total exemption small company accounts made up to 28 February 2011
01 Mar 2011 AR01 Annual return made up to 6 February 2011 with full list of shareholders
01 Mar 2011 AD01 Registered office address changed from C/O Barrier Ltd Pearl Buildings Stephenson Street Wallsend Tyne and Wear NE28 6UE England on 1 March 2011
01 Mar 2011 AD01 Registered office address changed from C/O Robson Laidler Fernwood House Fernwood Road Jesmond Newcastle upon Tyne Tyne & Wear NE2 1TJ England on 1 March 2011
01 Mar 2011 AD01 Registered office address changed from 16, the Close Cleadon Tyne and Wear SR6 7RG United Kingdom on 1 March 2011
17 Feb 2011 AA Total exemption small company accounts made up to 28 February 2010
04 May 2010 AR01 Annual return made up to 6 February 2010 with full list of shareholders