- Company Overview for VILEX LTD (08280985)
- Filing history for VILEX LTD (08280985)
- People for VILEX LTD (08280985)
- More for VILEX LTD (08280985)
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 Mar 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Jan 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Dec 2015 | DS01 | Application to strike the company off the register | |
27 May 2015 | AD01 | Registered office address changed from 37a Chippenham Mews London W9 2AN to 60 Chiswell Street Milton Gate London EC1Y 4AG on 27 May 2015 | |
27 May 2015 | AP01 | Appointment of Mr David Israel Cartu as a director on 27 May 2015 | |
27 May 2015 | CH01 | Director's details changed for Mr Mark Nielsen on 27 May 2015 | |
17 Dec 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Dec 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
16 Dec 2014 | AA01 | Previous accounting period shortened from 30 November 2014 to 31 December 2013 | |
16 Dec 2014 | AR01 |
Annual return made up to 6 December 2014 with full list of shareholders
Statement of capital on 2014-12-16
|
|
16 Dec 2014 | AA | Accounts for a dormant company made up to 30 November 2013 | |
04 Nov 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Dec 2013 | AR01 |
Annual return made up to 6 December 2013 with full list of shareholders
Statement of capital on 2013-12-06
|
|
05 Nov 2012 | NEWINC |
Incorporation
|