- Company Overview for VILLA BAUDECOR LIMITED (06483323)
- Filing history for VILLA BAUDECOR LIMITED (06483323)
- People for VILLA BAUDECOR LIMITED (06483323)
- More for VILLA BAUDECOR LIMITED (06483323)
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 Oct 2010 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 Jul 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Feb 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Feb 2010 | AR01 |
Annual return made up to 5 February 2010 with full list of shareholders
Statement of capital on 2010-02-05
|
|
05 Feb 2010 | CH01 | Director's details changed for Alfred Luecker on 5 February 2010 | |
04 Feb 2010 | TM02 | Termination of appointment of Firmenwelten Treuhand Limited as a secretary | |
04 Feb 2010 | AD01 | Registered office address changed from Firmenwelten Accountancy House 4 Priory Road Kenilworth Warwickshire CV8 1LL on 4 February 2010 | |
02 Feb 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 May 2009 | 363a | Return made up to 14/04/09; full list of members | |
12 May 2009 | 288c | Director's Change of Particulars / alfred luecker / 14/04/2009 / HouseName/Number was: , now: 84-86; Street was: rumbachtal 14A, now: dickswall; Region was: 45470, now: ; Post Code was: , now: 45468 | |
14 Apr 2008 | 363a | Return made up to 14/04/08; full list of members | |
30 Jan 2008 | 225 | Accounting reference date shortened from 31/01/09 to 31/12/08 | |
24 Jan 2008 | NEWINC | Incorporation |