- Company Overview for VILLAR SOLUTIONS LTD (08178427)
- Filing history for VILLAR SOLUTIONS LTD (08178427)
- People for VILLAR SOLUTIONS LTD (08178427)
- More for VILLAR SOLUTIONS LTD (08178427)
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) |
---|---|---|---|
30 Mar 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Feb 2021 | SOAS(A) | Voluntary strike-off action has been suspended | |
05 Jan 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Dec 2020 | DS01 | Application to strike the company off the register | |
16 Dec 2020 | AA | Micro company accounts made up to 31 August 2020 | |
18 Aug 2020 | CS01 | Confirmation statement made on 14 August 2020 with no updates | |
30 Mar 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
20 Aug 2019 | CS01 | Confirmation statement made on 14 August 2019 with no updates | |
09 Apr 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
15 Aug 2018 | CS01 | Confirmation statement made on 14 August 2018 with no updates | |
11 May 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
15 Aug 2017 | CS01 | Confirmation statement made on 14 August 2017 with no updates | |
10 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
28 Aug 2016 | CS01 | Confirmation statement made on 14 August 2016 with updates | |
26 Jan 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
10 Sep 2015 | AR01 |
Annual return made up to 14 August 2015 with full list of shareholders
Statement of capital on 2015-09-10
|
|
01 Dec 2014 | AA | Total exemption small company accounts made up to 31 August 2014 | |
15 Aug 2014 | AR01 |
Annual return made up to 14 August 2014 with full list of shareholders
Statement of capital on 2014-08-15
|
|
12 Aug 2014 | CH01 | Director's details changed for Mr Felipe Villar on 11 August 2014 | |
12 Aug 2014 | AD01 | Registered office address changed from 1 Clarke Street Derby DE1 2BU England to 1, Derwent Business Centre Clarke Street Derby DE1 2BU on 12 August 2014 | |
15 Jul 2014 | CH01 | Director's details changed for Mr Felipe Villar on 15 July 2014 | |
15 Jul 2014 | AD01 | Registered office address changed from Suite 7 Kd Tower Cotterells Hemel Hempstead Hertfordshire HP1 1FW United Kingdom to 1 Clarke Street Derby DE1 2BU on 15 July 2014 | |
26 Feb 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
22 Sep 2013 | CH01 | Director's details changed for Mr Felipe Villar on 17 August 2013 | |
11 Sep 2013 | AR01 |
Annual return made up to 14 August 2013 with full list of shareholders
Statement of capital on 2013-09-11
|