- Company Overview for VILLA DRINKS PROPERTY LIMITED (06769841)
- Filing history for VILLA DRINKS PROPERTY LIMITED (06769841)
- People for VILLA DRINKS PROPERTY LIMITED (06769841)
- Charges for VILLA DRINKS PROPERTY LIMITED (06769841)
- More for VILLA DRINKS PROPERTY LIMITED (06769841)
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) |
---|---|---|---|
15 May 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
31 Jan 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Jan 2012 | DS01 | Application to strike the company off the register | |
09 Dec 2011 | TM01 | Termination of appointment of Malcolm Dennis Slatcher as a director on 9 December 2011 | |
29 Sep 2011 | TM02 | Termination of appointment of David John Slatcher as a secretary on 29 September 2011 | |
29 Sep 2011 | TM02 | Termination of appointment of Annette Elisabeth Nylund as a secretary on 29 September 2011 | |
03 Aug 2011 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 10 December 2010 | |
24 Jun 2011 | AD01 | Registered office address changed from , Riverside Road, Southwick Industrial Estate, Sunderland, Tyne and Wear, SR5 3JG on 24 June 2011 | |
24 Jun 2011 | AP03 | Appointment of Mr David John Slatcher as a secretary | |
24 Jun 2011 | AP03 | Appointment of Ms Annette Elisabeth Nylund as a secretary | |
21 Apr 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
21 Apr 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
08 Mar 2011 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
13 Dec 2010 | AR01 |
Annual return made up to 10 December 2010 with full list of shareholders
Statement of capital on 2010-12-13
|
|
06 Sep 2010 | AA | Total exemption full accounts made up to 30 April 2010 | |
19 Feb 2010 | AA01 | Current accounting period extended from 31 December 2009 to 30 April 2010 | |
06 Feb 2010 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
16 Dec 2009 | AR01 | Annual return made up to 10 December 2009 with full list of shareholders | |
16 Dec 2009 | CH01 | Director's details changed for Malcolm Dennis Slatcher on 16 December 2009 | |
03 Sep 2009 | AUD | Auditor's resignation | |
11 Feb 2009 | 287 | Registered office changed on 11/02/2009 from, time central 32 gallowgate, newcastle upon tyne, tyne & wear, NE1 4BF | |
09 Feb 2009 | 88(2) | Ad 30/01/09 gbp si 200@1=200 gbp ic 800/1000 | |
09 Feb 2009 | 88(2) | Ad 30/01/09 gbp si 150@1=150 gbp ic 650/800 | |
09 Feb 2009 | 128(4) | Notice of assignment of name or new name to shares | |
09 Feb 2009 | RESOLUTIONS |
Resolutions
|