Advanced company searchLink opens in new window

VILLAGE PUBLISHING LIMITED

Company number 12476023

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-02-25
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
  • GBP 1