- Company Overview for VILLMARK OG NATUR LIMITED (07876122)
- Filing history for VILLMARK OG NATUR LIMITED (07876122)
- People for VILLMARK OG NATUR LIMITED (07876122)
- More for VILLMARK OG NATUR LIMITED (07876122)
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) |
---|---|---|---|
16 Aug 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
16 Sep 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
18 Aug 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Feb 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
16 Dec 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 May 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Apr 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Oct 2013 | TM02 | Termination of appointment of Aston Corporate Secretarial Services Limited as a secretary | |
11 Jan 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
17 Dec 2012 | AR01 |
Annual return made up to 8 December 2012 with full list of shareholders
Statement of capital on 2012-12-17
|
|
17 Dec 2012 | CH04 | Secretary's details changed for Aston Corporate Secretarial Services Limited on 12 June 2012 | |
17 Dec 2012 | CH01 | Director's details changed for Shlomo Rotem on 12 June 2012 | |
13 Jun 2012 | AD01 | Registered office address changed from Verdun Trade Centre Unit 21 Victory House, Thames Industrial Park London SW1E 5RS England on 13 June 2012 | |
11 Jun 2012 | AD01 | Registered office address changed from Verdun Trade Centre 16Th Floor, Portland House London London SW1E 5RS England on 11 June 2012 | |
08 Dec 2011 | NEWINC | Incorporation |