- Company Overview for VILLAGE PUBLISHING LIMITED (12476023)
- Filing history for VILLAGE PUBLISHING LIMITED (12476023)
- People for VILLAGE PUBLISHING LIMITED (12476023)
- More for VILLAGE PUBLISHING LIMITED (12476023)
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) |
---|---|---|---|
06 Aug 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 May 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Mar 2024 | AA | Accounts for a dormant company made up to 29 February 2024 | |
11 Mar 2024 | RP05 | Registered office address changed to PO Box 4385, 12476023 - Companies House Default Address, Cardiff, CF14 8LH on 11 March 2024 | |
26 Oct 2023 | AA | Micro company accounts made up to 28 February 2023 | |
02 Mar 2023 | CS01 | Confirmation statement made on 25 February 2023 with updates | |
16 Jan 2023 | AD01 | Registered office address changed from 61 Bridge Street Kington HR5 3DJ United Kingdom to 237 Oxford Point 19 Oxford Road Bournemouth BH8 8GS on 16 January 2023 | |
30 Mar 2022 | CS01 | Confirmation statement made on 25 February 2022 with no updates | |
30 Mar 2022 | CH01 | Director's details changed for Mr Santosh Kumar Kanhaiyalal Mishra on 29 March 2022 | |
29 Mar 2022 | AP01 | Appointment of Mr Santosh Kumar Kanhaiyalal Mishra as a director on 29 March 2022 | |
29 Mar 2022 | PSC01 | Notification of Santosh Kumar Kanhaiyalal Mishra as a person with significant control on 29 March 2022 | |
22 Feb 2022 | AA | Accounts for a dormant company made up to 22 February 2022 | |
23 Jan 2022 | AD01 | Registered office address changed from 7 Jamie Court 274 Columbia Road Bournemouth BH10 4DR England to 61 Bridge Street Kington HR5 3DJ on 23 January 2022 | |
22 Jan 2022 | DS02 | Withdraw the company strike off application | |
21 Dec 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Dec 2021 | DS01 | Application to strike the company off the register | |
24 Jun 2021 | CH01 | Director's details changed for Mr Ralph Neil Armstrong on 24 June 2021 | |
24 Jun 2021 | PSC04 | Change of details for Mr Ralph Neil Armstrong as a person with significant control on 24 June 2021 | |
24 Jun 2021 | AD01 | Registered office address changed from 130 Old Street London EC1V 9BD England to 7 Jamie Court 274 Columbia Road Bournemouth BH10 4DR on 24 June 2021 | |
27 Apr 2021 | AA | Accounts for a dormant company made up to 28 February 2021 | |
26 Feb 2021 | RESOLUTIONS |
Resolutions
|
|
25 Feb 2021 | CS01 | Confirmation statement made on 25 February 2021 with no updates | |
21 Feb 2020 | NEWINC |
Incorporation
Statement of capital on 2020-02-21
|