Advanced company searchLink opens in new window

VILLASDIRECT LIMITED

Company number 07929131

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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