Advanced company searchLink opens in new window

VILLA ANGELIKA LTD

Company number 06658193

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)
12 Oct 2024 DISS40 Compulsory strike-off action has been discontinued
11 Oct 2024 CS01 Confirmation statement made on 13 July 2024 with no updates
01 Oct 2024 GAZ1 First Gazette notice for compulsory strike-off
23 Apr 2024 AA Accounts for a dormant company made up to 31 October 2023
21 Aug 2023 CS01 Confirmation statement made on 13 July 2023 with no updates
31 May 2023 AA Micro company accounts made up to 31 October 2022
12 Sep 2022 CS01 Confirmation statement made on 13 July 2022 with no updates
07 Apr 2022 AA Micro company accounts made up to 31 October 2021
15 Jul 2021 CS01 Confirmation statement made on 13 July 2021 with no updates
15 Jul 2021 AA Micro company accounts made up to 31 October 2020
17 Aug 2020 CS01 Confirmation statement made on 13 July 2020 with no updates
17 Aug 2020 AA Micro company accounts made up to 31 October 2019
30 Jul 2019 AA Micro company accounts made up to 31 October 2018
30 Jul 2019 CS01 Confirmation statement made on 13 July 2019 with no updates
25 Jul 2018 CS01 Confirmation statement made on 13 July 2018 with no updates
25 Jul 2018 AA Micro company accounts made up to 31 October 2017
31 Jul 2017 AA Micro company accounts made up to 31 October 2016
20 Jul 2017 CS01 Confirmation statement made on 13 July 2017 with no updates
29 Jul 2016 CS01 Confirmation statement made on 13 July 2016 with updates
27 Jul 2016 AA Micro company accounts made up to 31 October 2015
13 Jul 2015 AA Micro company accounts made up to 31 October 2014
13 Jul 2015 AR01 Annual return made up to 13 July 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
13 Jul 2015 CH01 Director's details changed for Mrs Angela Dawson on 27 April 2015
13 Jul 2015 CH01 Director's details changed for Dr Kenneth George Dawson on 27 April 2015
29 Jun 2015 AD01 Registered office address changed from Yew Tree Farm Church Lane Bickenhill Solihull West Midlands B92 0DN to Wells Farm Cottage Pinley Claverdon Warwick CV35 8NA on 29 June 2015