Advanced company searchLink opens in new window

VILLE LONDON LIMITED

Company number 09215361

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 Oct 2020 GAZ2 Final Gazette dissolved following liquidation
22 Jul 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
09 Sep 2019 LIQ03 Liquidators' statement of receipts and payments to 6 June 2019
14 Mar 2019 AD01 Registered office address changed from 37 Sun Street London EC2M 2PL to Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA on 14 March 2019
28 Jun 2018 AD01 Registered office address changed from Charles House 1st Floor, 108-110 Finchley Road London NW3 5JJ England to 37 Sun Street London EC2M 2PL on 28 June 2018
26 Jun 2018 LIQ02 Statement of affairs
26 Jun 2018 600 Appointment of a voluntary liquidator
26 Jun 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-06-07
14 Nov 2017 CS01 Confirmation statement made on 14 November 2017 with updates
31 Oct 2017 AA01 Current accounting period extended from 30 September 2017 to 31 December 2017
27 Oct 2017 PSC02 Notification of Bgsc Limited as a person with significant control on 21 June 2017
27 Oct 2017 PSC07 Cessation of Sebastian Luca Gatto as a person with significant control on 21 June 2017
27 Oct 2017 PSC07 Cessation of Darija Zivni as a person with significant control on 21 June 2017
14 Sep 2017 CS01 Confirmation statement made on 14 September 2017 with updates
09 Aug 2017 PSC07 Cessation of Asif Haroon Aziz as a person with significant control on 21 June 2017
09 Aug 2017 PSC01 Notification of Sebastian Luca Gatto as a person with significant control on 21 June 2017
09 Aug 2017 PSC01 Notification of Darija Zivni as a person with significant control on 21 June 2017
04 Jul 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-04
26 Jun 2017 AD01 Registered office address changed from 16 Babmaes Street London SW1Y 6HD to Charles House 1st Floor, 108-110 Finchley Road London NW3 5JJ on 26 June 2017
23 Jun 2017 AA Accounts for a dormant company made up to 30 September 2016
21 Jun 2017 SH01 Statement of capital following an allotment of shares on 21 June 2017
  • GBP 2
21 Jun 2017 TM01 Termination of appointment of Asif Haroon Aziz as a director on 21 June 2017
21 Jun 2017 AP01 Appointment of Mr Sebastian Luca Gatto as a director on 21 June 2017
23 Sep 2016 AD01 Registered office address changed from 13 Coventry Street London W1D 7DH to 16 Babmaes Street London SW1Y 6HD on 23 September 2016
14 Sep 2016 CS01 Confirmation statement made on 12 September 2016 with updates