Advanced company searchLink opens in new window

VILLAGES FOR LIFE 2022 LTD

Company number 09714468

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)
16 Aug 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 May 2022 GAZ1(A) First Gazette notice for voluntary strike-off
24 May 2022 DS01 Application to strike the company off the register
24 May 2022 TM02 Termination of appointment of Wendy Ann Howard as a secretary on 15 May 2022
24 May 2022 TM02 Termination of appointment of Hugo Giles Stephen Astley Kirby as a secretary on 15 May 2022
24 May 2022 TM01 Termination of appointment of Bernard Peter Hornung as a director on 15 May 2022
24 May 2022 TM01 Termination of appointment of Kenneth Malcolm Tod as a director on 15 May 2022
06 Jan 2022 CERTNM Company name changed villages for life LIMITED\certificate issued on 06/01/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-01-06
21 Dec 2021 AA Micro company accounts made up to 31 March 2021
06 Sep 2021 CS01 Confirmation statement made on 6 September 2021 with no updates
01 Sep 2021 CS01 Confirmation statement made on 1 September 2021 with no updates
26 Oct 2020 AA Micro company accounts made up to 31 March 2020
07 Sep 2020 CS01 Confirmation statement made on 1 September 2020 with no updates
11 Dec 2019 AA Micro company accounts made up to 31 March 2019
02 Sep 2019 CS01 Confirmation statement made on 1 September 2019 with no updates
04 Oct 2018 AA Micro company accounts made up to 31 March 2018
04 Sep 2018 CS01 Confirmation statement made on 1 September 2018 with no updates
27 Oct 2017 AA Micro company accounts made up to 31 March 2017
03 Oct 2017 AP03 Appointment of Wendy Ann Howard as a secretary on 31 August 2017
03 Oct 2017 TM02 Termination of appointment of Adam Westcott as a secretary on 31 August 2017
03 Oct 2017 AD01 Registered office address changed from Summit House 170 Finchley Road London NW3 6BP England to 2 Frederic Mews London SW1X 8EQ on 3 October 2017
11 Sep 2017 CS01 Confirmation statement made on 1 September 2017 with no updates
28 Nov 2016 AD01 Registered office address changed from 2 Frederic Mews London SW1X 8EQ to Summit House 170 Finchley Road London NW3 6BP on 28 November 2016
12 Sep 2016 CS01 Confirmation statement made on 1 September 2016 with updates
05 Aug 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association