- Company Overview for VILLAMAZE LIMITED (07670828)
- Filing history for VILLAMAZE LIMITED (07670828)
- People for VILLAMAZE LIMITED (07670828)
- Insolvency for VILLAMAZE LIMITED (07670828)
- More for VILLAMAZE LIMITED (07670828)
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) |
---|---|---|---|
03 May 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
03 Feb 2015 | 4.71 | Return of final meeting in a members' voluntary winding up | |
20 Dec 2013 | AD01 | Registered office address changed from 64 New Cavendish Street London W1G 8TB United Kingdom on 20 December 2013 | |
19 Dec 2013 | 600 | Appointment of a voluntary liquidator | |
19 Dec 2013 | RESOLUTIONS |
Resolutions
|
|
19 Dec 2013 | 4.70 | Declaration of solvency | |
17 Jun 2013 | AR01 |
Annual return made up to 15 June 2013 with full list of shareholders
Statement of capital on 2013-06-17
|
|
20 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
09 Aug 2012 | AD01 | Registered office address changed from 65 New Cavendish Street London W1G 7LS on 9 August 2012 | |
18 Jun 2012 | AR01 | Annual return made up to 15 June 2012 with full list of shareholders | |
20 Mar 2012 | SH01 |
Statement of capital following an allotment of shares on 13 March 2012
|
|
16 Mar 2012 | RESOLUTIONS |
Resolutions
|
|
16 Mar 2012 | SH08 | Change of share class name or designation | |
07 Feb 2012 | AA01 | Current accounting period shortened from 30 June 2012 to 31 March 2012 | |
01 Jul 2011 | AP01 | Appointment of Stephen Michael Garbutta as a director | |
01 Jul 2011 | AP01 | Appointment of Neville Jonathan Newman as a director | |
29 Jun 2011 | TM01 | Termination of appointment of Barbara Kahan as a director | |
29 Jun 2011 | AD01 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 29 June 2011 | |
15 Jun 2011 | NEWINC |
Incorporation
|