- Company Overview for LUXURY VILLAS LIMITED (07819110)
- Filing history for LUXURY VILLAS LIMITED (07819110)
- People for LUXURY VILLAS LIMITED (07819110)
- More for LUXURY VILLAS LIMITED (07819110)
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) |
---|---|---|---|
27 Jun 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Jun 2017 | RP05 | Registered office address changed to PO Box 4385, 07819110: Companies House Default Address, Cardiff, CF14 8LH on 19 June 2017 | |
21 Apr 2017 | TM02 | Termination of appointment of Jordan Cosec Limited as a secretary on 21 April 2017 | |
18 May 2016 | SOAS(A) | Voluntary strike-off action has been suspended | |
16 Feb 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Feb 2016 | DS01 | Application to strike the company off the register | |
29 Oct 2015 | AR01 |
Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
|
|
22 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
15 Dec 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
28 Oct 2014 | AR01 |
Annual return made up to 21 October 2014 with full list of shareholders
Statement of capital on 2014-10-28
|
|
25 Nov 2013 | AR01 |
Annual return made up to 21 October 2013 with full list of shareholders
Statement of capital on 2013-11-25
|
|
11 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
22 Oct 2012 | AR01 | Annual return made up to 21 October 2012 with full list of shareholders | |
21 Oct 2011 | NEWINC | Incorporation |