- 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) |
---|---|---|---|
09 Oct 2017 | TM01 | Termination of appointment of Elke Nicholas as a director on 1 October 2017 | |
17 Jul 2017 | SH01 |
Statement of capital following an allotment of shares on 11 April 2017
|
|
13 Jun 2017 | RESOLUTIONS |
Resolutions
|
|
13 Feb 2017 | CS01 | Confirmation statement made on 30 January 2017 with updates | |
25 Nov 2016 | SH01 |
Statement of capital following an allotment of shares on 30 September 2016
|
|
31 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
05 May 2016 | SH01 |
Statement of capital following an allotment of shares on 29 March 2016
|
|
05 Feb 2016 | AR01 |
Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-02-05
|
|
02 Feb 2016 | CH01 | Director's details changed for Mrs Elke Nicholas on 1 December 2015 | |
13 Nov 2015 | SH01 |
Statement of capital following an allotment of shares on 14 October 2015
|
|
13 Nov 2015 | SH06 |
Cancellation of shares. Statement of capital on 7 July 2015
|
|
13 Nov 2015 | SH01 |
Statement of capital following an allotment of shares on 15 June 2015
|
|
13 Nov 2015 | SH01 |
Statement of capital following an allotment of shares on 7 April 2015
|
|
13 Nov 2015 | SH01 |
Statement of capital following an allotment of shares on 7 April 2015
|
|
13 Nov 2015 | SH01 |
Statement of capital following an allotment of shares on 1 April 2015
|
|
12 Nov 2015 | RESOLUTIONS |
Resolutions
|
|
30 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
29 May 2015 | AP01 | Appointment of Mrs Elke Nicholas as a director on 1 January 2015 | |
29 Apr 2015 | SH06 |
Cancellation of shares. Statement of capital on 30 March 2015
|
|
29 Apr 2015 | SH03 | Purchase of own shares. | |
02 Mar 2015 | AD01 | Registered office address changed from 100 New Park Avenue London N13 5LZ to 305 Regents Park Road Finchley London N3 1DP on 2 March 2015 | |
24 Feb 2015 | AR01 |
Annual return made up to 30 January 2015 with full list of shareholders
Statement of capital on 2015-02-24
|
|
23 Dec 2014 | SH01 |
Statement of capital following an allotment of shares on 3 December 2014
|
|
23 Dec 2014 | SH02 | Sub-division of shares on 3 December 2014 | |
06 Oct 2014 | AA | Micro company accounts made up to 31 January 2014 |