- Company Overview for VILLASDIRECT LIMITED (07929131)
- Filing history for VILLASDIRECT LIMITED (07929131)
- People for VILLASDIRECT LIMITED (07929131)
- Insolvency for VILLASDIRECT LIMITED (07929131)
- More for VILLASDIRECT LIMITED (07929131)
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) |
---|---|---|---|
10 Nov 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
31 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Feb 2020 | TM01 | Termination of appointment of Robert Francis Hill Petch as a director on 9 December 2019 | |
10 Feb 2020 | TM02 | Termination of appointment of Nico Nicholas as a secretary on 17 October 2019 | |
29 Jan 2020 | CVA4 | Notice of completion of voluntary arrangement | |
06 Dec 2019 | CVA3 | Voluntary arrangement supervisor's abstract of receipts and payments to 2 October 2019 | |
30 Oct 2019 | TM01 | Termination of appointment of Nico Nicholas as a director on 17 October 2019 | |
29 Oct 2019 | AA01 | Previous accounting period shortened from 30 January 2019 to 29 January 2019 | |
04 Apr 2019 | AM21 | Notice of end of Administration | |
04 Feb 2019 | CS01 | Confirmation statement made on 30 January 2019 with no updates | |
18 Jan 2019 | AA | Total exemption full accounts made up to 30 January 2018 | |
22 Nov 2018 | CS01 | Confirmation statement made on 30 January 2018 with updates | |
16 Nov 2018 | CH01 | Director's details changed for Mr Adam David Walsh on 16 November 2018 | |
16 Nov 2018 | AD01 | Registered office address changed from 1st Floor 26-28 Bedford Row London WC1R 4HE to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 16 November 2018 | |
09 Nov 2018 | AP01 | Appointment of Mr Robert Francis Hill Petch as a director on 9 November 2018 | |
09 Nov 2018 | AP01 | Appointment of Mr Adam David Walsh as a director on 9 November 2018 | |
31 Oct 2018 | AA01 | Previous accounting period shortened from 31 January 2018 to 30 January 2018 | |
25 Oct 2018 | CVA1 | Notice to Registrar of companies voluntary arrangement taking effect | |
21 Sep 2018 | AM10 | Administrator's progress report | |
17 Jul 2018 | AM03 | Statement of administrator's proposal | |
09 May 2018 | AM07 | Result of meeting of creditors | |
09 May 2018 | COM1 | Establishment of creditors or liquidation committee | |
09 Mar 2018 | AD01 | Registered office address changed from 305 Regents Park Road Finchley London N3 1DP England to 1st Floor 26-28 Bedford Row London WC1R 4HE on 9 March 2018 | |
07 Mar 2018 | AM01 | Appointment of an administrator | |
31 Oct 2017 | AA | Total exemption full accounts made up to 31 January 2017 |