- Company Overview for VILLEPARK LIMITED (09642633)
- Filing history for VILLEPARK LIMITED (09642633)
- People for VILLEPARK LIMITED (09642633)
- More for VILLEPARK LIMITED (09642633)
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) |
---|---|---|---|
05 Dec 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
19 Sep 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Jun 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Jun 2017 | AA | Accounts for a dormant company made up to 30 June 2016 | |
16 May 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Sep 2016 | CS01 | Confirmation statement made on 30 June 2016 with updates | |
22 Sep 2016 | TM01 | Termination of appointment of Simon Wreschner as a director on 4 August 2016 | |
04 Aug 2016 | AR01 |
Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-08-04
|
|
04 Aug 2016 | AP01 | Appointment of Mr Simon Wreschner as a director on 4 August 2016 | |
04 Aug 2016 | TM01 | Termination of appointment of Phillip Shragy Oppman as a director on 4 August 2016 | |
06 Jul 2016 | AP01 | Appointment of Mr Simon Wreschner as a director on 6 July 2016 | |
06 Dec 2015 | TM01 | Termination of appointment of Henry Klein as a director on 4 December 2015 | |
02 Dec 2015 | AP01 | Appointment of Mr Phillip Oppman as a director on 2 December 2015 | |
27 Jul 2015 | AP01 | Appointment of Mr Henry Klein as a director on 16 June 2015 | |
01 Jul 2015 | AD01 | Registered office address changed from Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to 3a Park Hill Bury Old Road Prestwich Manchester M25 0FX on 1 July 2015 | |
01 Jul 2015 | TM01 | Termination of appointment of Marion Black as a director on 1 July 2015 | |
16 Jun 2015 | NEWINC |
Incorporation
Statement of capital on 2015-06-16
|