Advanced company searchLink opens in new window

VILLETRI INVESTMENTS LIMITED

Company number FC027348

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 Apr 2010 OSDS01 Closure of UK establishment(s) BR009237 and overseas company FC027348 on 27 January 2010
16 Apr 2010 OSDS02 Termination of overseas company insolvency proceedings
14 May 2009 703P(1) Winding up overseas company
  • 703P(3) ‐ Appointment of liquidator of overseas company
12 May 2009 BR4 Director's Change of Particulars / rajanbabu sivanithy / 19/02/2009 / HouseName/Number was: , now: winchester house 1; Street was: 68 chartfield avenue, now: great winchester street; Post Code was: SW15 6HQ, now: EC2N 2DB; Secure Officer was: false, now: true
06 Mar 2009 BR4 Director's Change of Particulars / mark mcgiddy / 26/01/2009 / HouseName/Number was: , now: winchester house 1; Street was: rushy mead, now: great winchester street; Area was: water lane great easton, now: ; Post Town was: dunmow, now: london; Region was: essex, now: ; Post Code was: CM6 2EW, now: EC2N 2DB
17 Nov 2008 AA Full accounts made up to 31 December 2007
11 Jul 2008 BR3 Ic change 18/06/08
28 Jun 2008 BR6 BR009237 Person Authorised to Accept partic 18/06/2008 andrew william bartlett -- Address :winchester house 1 great winchester street, london, EC2N 2DB
28 Jun 2008 BR6 BR009237 Person Authorised to Accept partic 18/06/2008 adam paul rutherford -- Address :winchester house 1 great winchester street, london, EC2N 2DB
04 Mar 2008 BR4 Appointment Terminated Director stuart macfarlane
04 Mar 2008 BR4 Director appointed mr mark andrew mcgiddy
30 Oct 2007 BR4 Dir change in partic 31/07/07 macfarlane stuart edward 6 lynmouth road london N2 9LS
12 Sep 2007 AA Full accounts made up to 31 December 2006
12 Jul 2007 AA Full accounts made up to 31 December 2001
12 Jul 2007 AA Full accounts made up to 31 December 2003
12 Jul 2007 AA Full accounts made up to 31 December 2005
12 Jul 2007 AA Full accounts made up to 31 December 2002
12 Jul 2007 AA Full accounts made up to 31 December 2004
29 Jun 2007 BR4 Dir resigned 07/06/07 press matthew
25 Jun 2007 225 Accounting reference date shortened from 30/06/06 to 31/12/05
23 Feb 2007 BR1-PAR BR009237 par appointed bartlett andrew william the old manor house church street, steeple bumpstead suffolk CB9 7DG
23 Feb 2007 BR1-PAR BR009237 par appointed rutherford adam paul 12 oak close harlington bedfordshire LU5 6PP
23 Feb 2007 BR1-BCH BR009237 registered
23 Feb 2007 BR1 Initial branch registration