- Company Overview for VILLAIN LONDON LIMITED (09320619)
- Filing history for VILLAIN LONDON LIMITED (09320619)
- People for VILLAIN LONDON LIMITED (09320619)
- More for VILLAIN LONDON LIMITED (09320619)
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) |
---|---|---|---|
13 Feb 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
28 Nov 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 May 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
26 May 2017 | CH01 | Director's details changed for Shridhar Padmanabha Sarma on 25 May 2017 | |
25 May 2017 | CS01 | Confirmation statement made on 12 December 2016 with updates | |
25 May 2017 | CH01 | Director's details changed for Miss Leni Kyong Braun on 25 May 2017 | |
28 Mar 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Feb 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Feb 2017 | AA | Total exemption small company accounts made up to 31 December 2015 | |
29 Nov 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Sep 2016 | AD01 | Registered office address changed from Topfloor, Golderbrock House 15-19 Great Titchfield Street London W1W 8AZ England to 4-8 the Centre Lakes Industrial Park, Lower Chapel Hill Braintree CM7 3RU on 28 September 2016 | |
29 Jul 2016 | AD01 | Registered office address changed from 20 New Street Braintree Essex CM7 1ES to Topfloor, Golderbrock House 15-19 Great Titchfield Street London W1W 8AZ on 29 July 2016 | |
23 Dec 2015 | AR01 |
Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
|
|
23 Dec 2015 | CH01 | Director's details changed for Shridhar Padmanabha Sarma on 12 December 2015 | |
23 Dec 2015 | CH01 | Director's details changed for Leni Kyong Braun on 12 December 2015 | |
16 Apr 2015 | AP01 | Appointment of Shridhar Padmanabha Sarma as a director on 15 January 2015 | |
06 Mar 2015 | AA01 | Current accounting period extended from 30 November 2015 to 31 December 2015 | |
21 Feb 2015 | SH01 |
Statement of capital following an allotment of shares on 15 January 2015
|
|
12 Dec 2014 | AR01 |
Annual return made up to 12 December 2014 with full list of shareholders
Statement of capital on 2014-12-12
|
|
12 Dec 2014 | CH01 | Director's details changed for Leni Kyong Braun on 12 December 2014 | |
11 Dec 2014 | AD01 | Registered office address changed from Flat 1 11-13 Neal's Yard London WC2H 9DP United Kingdom to 20 New Street Braintree Essex CM7 1ES on 11 December 2014 | |
09 Dec 2014 | TM01 | Termination of appointment of Barry Charles Warmisham as a director on 20 November 2014 | |
09 Dec 2014 | AP01 | Appointment of Leni Kyong Braun as a director on 20 November 2014 | |
20 Nov 2014 | NEWINC |
Incorporation
Statement of capital on 2014-11-20
|