Advanced company searchLink opens in new window

SUPPLEMENT VILLAGE LIMITED

Company number 06498757

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)
28 Jan 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Nov 2019 GAZ1(A) First Gazette notice for voluntary strike-off
05 Nov 2019 DS01 Application to strike the company off the register
10 Jun 2019 AA Accounts for a dormant company made up to 28 February 2019
22 Feb 2019 CS01 Confirmation statement made on 8 February 2019 with no updates
16 Sep 2018 AA Accounts for a dormant company made up to 28 February 2018
28 Feb 2018 CS01 Confirmation statement made on 8 February 2018 with no updates
05 Apr 2017 AA Accounts for a dormant company made up to 28 February 2017
16 Feb 2017 CS01 Confirmation statement made on 8 February 2017 with updates
14 Mar 2016 AA Accounts for a dormant company made up to 28 February 2016
14 Mar 2016 AR01 Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 2
27 Mar 2015 AA Accounts for a dormant company made up to 28 February 2015
27 Mar 2015 AR01 Annual return made up to 8 February 2015 with full list of shareholders
Statement of capital on 2015-03-27
  • GBP 2
03 Mar 2014 AA Accounts for a dormant company made up to 28 February 2014
27 Feb 2014 AR01 Annual return made up to 8 February 2014 with full list of shareholders
Statement of capital on 2014-02-27
  • GBP 2
09 Oct 2013 TM01 Termination of appointment of Uchit Vadher as a director
02 Aug 2013 CERTNM Company name changed couture weddings LIMITED\certificate issued on 02/08/13
  • RES15 ‐ Change company name resolution on 2013-08-01
  • NM01 ‐ Change of name by resolution
02 Aug 2013 TM01 Termination of appointment of Elisabeth Roberts as a director
02 Aug 2013 AP01 Appointment of Mr Uchit Vadher as a director
02 Aug 2013 AP01 Appointment of Mr Michael James Brown as a director
02 Aug 2013 TM02 Termination of appointment of Christopher Roberts as a secretary
09 Jul 2013 AA Accounts for a dormant company made up to 28 February 2013
28 Feb 2013 AR01 Annual return made up to 8 February 2013 with full list of shareholders
18 Nov 2012 AA Accounts for a dormant company made up to 28 February 2012
10 Feb 2012 AR01 Annual return made up to 8 February 2012 with full list of shareholders