- Company Overview for VILLE LONDON LIMITED (09215361)
- Filing history for VILLE LONDON LIMITED (09215361)
- People for VILLE LONDON LIMITED (09215361)
- Insolvency for VILLE LONDON LIMITED (09215361)
- More for VILLE LONDON LIMITED (09215361)
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
|
|
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
|
|
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
|
|
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 |