- Company Overview for V & N PROPERTIES LIMITED (12266802)
- Filing history for V & N PROPERTIES LIMITED (12266802)
- People for V & N PROPERTIES LIMITED (12266802)
- Charges for V & N PROPERTIES LIMITED (12266802)
- More for V & N PROPERTIES LIMITED (12266802)
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) |
---|---|---|---|
04 Feb 2025 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Nov 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Nov 2024 | DS01 | Application to strike the company off the register | |
31 Mar 2024 | AA | Accounts for a dormant company made up to 30 March 2023 | |
17 Jan 2024 | CS01 | Confirmation statement made on 7 January 2024 with no updates | |
31 Dec 2023 | AA01 | Previous accounting period shortened from 31 March 2023 to 30 March 2023 | |
13 Jun 2023 | AD01 | Registered office address changed from 342 Regents Park Road London N3 2LJ England to Padma Villa 2 Reenglass Road Stanmore HA7 4NT on 13 June 2023 | |
07 Mar 2023 | AD01 | Registered office address changed from C204, 2nd Floor Cunningham House 19-21 Westfield Lane Harrow HA3 9ED England to 342 Regents Park Road London N3 2LJ on 7 March 2023 | |
02 Mar 2023 | CS01 | Confirmation statement made on 7 January 2023 with no updates | |
07 Jan 2023 | AD01 | Registered office address changed from 342 Regents Park Road London N3 2LJ England to C204, 2nd Floor Cunningham House 19-21 Westfield Lane Harrow HA3 9ED on 7 January 2023 | |
15 Nov 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
10 Feb 2022 | CS01 | Confirmation statement made on 7 January 2022 with no updates | |
14 Jul 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
20 Apr 2021 | AD01 | Registered office address changed from Rear of Padma Villa 2 Reenglass Road Stanmore HA7 4NT England to 342 Regents Park Road London N3 2LJ on 20 April 2021 | |
12 Apr 2021 | AA01 | Previous accounting period extended from 31 October 2020 to 31 March 2021 | |
22 Mar 2021 | MR04 | Satisfaction of charge 122668020001 in full | |
22 Mar 2021 | MR01 | Registration of charge 122668020002, created on 16 March 2021 | |
02 Mar 2021 | CS01 | Confirmation statement made on 7 January 2021 with updates | |
16 Oct 2020 | AD01 | Registered office address changed from 248 Regents Park Road London N3 3HN England to Rear of Padma Villa 2 Reenglass Road Stanmore HA7 4NT on 16 October 2020 | |
11 Jun 2020 | AD01 | Registered office address changed from 4th Floor 7/10 Chandos Street Cavendish Square London England W1G 9DQ England to 248 Regents Park Road London N3 3HN on 11 June 2020 | |
18 Mar 2020 | MR01 | Registration of charge 122668020001, created on 17 March 2020 | |
12 Mar 2020 | PSC07 | Cessation of Vinod Patel as a person with significant control on 3 March 2020 | |
12 Mar 2020 | PSC02 | Notification of Treadfern Properties Limited as a person with significant control on 3 March 2020 | |
12 Mar 2020 | PSC07 | Cessation of Nicholas Simon Lebetkin as a person with significant control on 3 March 2020 | |
12 Mar 2020 | PSC02 | Notification of Vp Investments (London) Limited as a person with significant control on 3 March 2020 |