Advanced company searchLink opens in new window

VILLA MARKETING SOLUTIONS LTD

Company number 08132354

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)
22 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Feb 2020 SOAS(A) Voluntary strike-off action has been suspended
21 Jan 2020 GAZ1(A) First Gazette notice for voluntary strike-off
08 Jan 2020 DS01 Application to strike the company off the register
24 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
18 Jul 2019 CS01 Confirmation statement made on 5 July 2019 with no updates
26 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
06 Jul 2018 PSC04 Change of details for Mr David Charles Collerton as a person with significant control on 27 July 2017
06 Jul 2018 CS01 Confirmation statement made on 5 July 2018 with no updates
27 Oct 2017 PSC07 Cessation of Paul Michael Welling as a person with significant control on 27 July 2017
29 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
19 Jul 2017 CS01 Confirmation statement made on 5 July 2017 with no updates
19 Jul 2017 TM01 Termination of appointment of Paul Michael Welling as a director on 31 December 2016
28 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
11 Aug 2016 CS01 Confirmation statement made on 5 July 2016 with updates
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
04 Sep 2015 AR01 Annual return made up to 5 July 2015 with full list of shareholders
Statement of capital on 2015-09-04
  • GBP 100
04 Aug 2014 AR01 Annual return made up to 5 July 2014 with full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
04 Apr 2014 AA Total exemption small company accounts made up to 31 December 2013
13 Sep 2013 AA01 Current accounting period extended from 31 July 2013 to 31 December 2013
31 Jul 2013 AR01 Annual return made up to 5 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
31 Jul 2013 AD02 Register inspection address has been changed
05 Jul 2012 NEWINC Incorporation