VILLA SELECT LIMITED

03033166
4 RED LION COURT ALEXANDRA ROAD HOUNSLOW MIDDLESEX TW3 1JS

Documents

Documents
Date Category Description Pages
14 Jun 2016 gazette Gazette Dissolved Voluntary 1 Buy now
29 Mar 2016 gazette Gazette Notice Voluntary 1 Buy now
17 Mar 2016 dissolution Dissolution Application Strike Off Company 3 Buy now
01 Apr 2015 annual-return Annual Return 4 Buy now
12 Dec 2014 accounts Annual Accounts 2 Buy now
23 Jul 2014 accounts Annual Accounts 6 Buy now
15 Mar 2014 annual-return Annual Return 5 Buy now
15 Mar 2014 officers Termination of appointment of director (Carl Davies) 1 Buy now
05 Aug 2013 accounts Annual Accounts 6 Buy now
08 Mar 2013 annual-return Annual Return 5 Buy now
26 Jul 2012 accounts Annual Accounts 11 Buy now
08 Mar 2012 annual-return Annual Return 5 Buy now
12 Aug 2011 accounts Annual Accounts 2 Buy now
22 Jun 2011 mortgage Particulars of a mortgage or charge 6 Buy now
16 May 2011 accounts Change Account Reference Date Company Previous Extended 1 Buy now
11 May 2011 mortgage Particulars of a mortgage or charge 9 Buy now
04 May 2011 capital Return of Allotment of shares 3 Buy now
14 Mar 2011 annual-return Annual Return 5 Buy now
01 Nov 2010 officers Appointment of director (Rajinder Kumar) 3 Buy now
26 Oct 2010 officers Appointment of director (Mary Fiona Kumar) 3 Buy now
26 Oct 2010 capital Return of Allotment of shares 4 Buy now
26 Oct 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
26 Oct 2010 officers Appointment of director (Mr Carl Rupert Scott Davies) 3 Buy now
26 Oct 2010 officers Termination of appointment of director (Simon Watkins) 2 Buy now
26 Oct 2010 officers Termination of appointment of director (Ian Neale) 2 Buy now
26 Oct 2010 officers Termination of appointment of secretary (Simon Watkins) 2 Buy now
26 Oct 2010 officers Appointment of secretary (Mary Fiona Kumar) 3 Buy now
15 Jun 2010 accounts Annual Accounts 2 Buy now
16 Apr 2010 annual-return Annual Return 5 Buy now
16 Apr 2010 officers Change of particulars for secretary (Simon Andrew Watkins) 1 Buy now
24 Oct 2009 change-of-name Certificate Change Of Name Company 2 Buy now
24 Oct 2009 change-of-name Change Of Name Notice 2 Buy now
08 Jul 2009 accounts Annual Accounts 2 Buy now
23 Mar 2009 annual-return Return made up to 06/03/09; full list of members 3 Buy now
31 Jul 2008 accounts Annual Accounts 2 Buy now
06 Mar 2008 annual-return Return made up to 06/03/08; full list of members 3 Buy now
15 Aug 2007 address Registered office changed on 15/08/07 from: 38-44 gillingham street london SW1V 1HU 1 Buy now
20 Mar 2007 accounts Annual Accounts 2 Buy now
08 Mar 2007 annual-return Return made up to 06/03/07; full list of members 2 Buy now
28 Nov 2006 officers Secretary's particulars changed;director's particulars changed 1 Buy now
04 Oct 2006 accounts Annual Accounts 5 Buy now
04 Oct 2006 annual-return Return made up to 06/03/06; full list of members 8 Buy now
04 Oct 2006 officers Secretary resigned 1 Buy now
04 Jul 2006 address Registered office changed on 04/07/06 from: 113-123 upper richmond road london SW15 2TL 1 Buy now
03 Jul 2006 officers New director appointed 2 Buy now
03 Jul 2006 officers New secretary appointed 2 Buy now
03 Jul 2006 officers New director appointed 2 Buy now
03 Jul 2006 officers Director resigned 1 Buy now
03 Jul 2006 officers Secretary resigned 1 Buy now
01 Aug 2005 accounts Annual Accounts 5 Buy now
10 Jun 2005 annual-return Return made up to 06/03/05; full list of members 7 Buy now
07 Jun 2004 accounts Annual Accounts 5 Buy now
16 Apr 2004 annual-return Return made up to 06/03/04; full list of members 7 Buy now
22 Dec 2003 officers New secretary appointed 2 Buy now
11 Sep 2003 officers Director resigned 1 Buy now
11 Sep 2003 officers Director resigned 1 Buy now
11 Sep 2003 annual-return Return made up to 06/03/03; full list of members 7 Buy now
20 Jun 2003 accounts Annual Accounts 5 Buy now
12 May 2003 address Registered office changed on 12/05/03 from: southampton house 317 high holborn london WC1V 7NL 1 Buy now
07 Mar 2003 officers New secretary appointed 2 Buy now
07 Mar 2003 officers Secretary resigned 1 Buy now
18 Jul 2002 accounts Annual Accounts 5 Buy now
15 Mar 2002 annual-return Return made up to 06/03/02; full list of members 7 Buy now
26 Jul 2001 accounts Annual Accounts 5 Buy now
14 Jun 2001 officers New secretary appointed 2 Buy now
24 May 2001 officers Secretary resigned;director resigned 1 Buy now
12 Mar 2001 annual-return Return made up to 06/03/01; full list of members 7 Buy now
22 Jun 2000 annual-return Return made up to 06/03/00; full list of members 7 Buy now
15 Apr 2000 accounts Annual Accounts 5 Buy now
17 Mar 1999 annual-return Return made up to 06/03/99; no change of members 4 Buy now
17 Mar 1999 accounts Annual Accounts 5 Buy now
10 Mar 1998 annual-return Return made up to 06/03/98; no change of members 4 Buy now
07 Jan 1998 accounts Annual Accounts 5 Buy now
12 Mar 1997 annual-return Return made up to 15/03/97; full list of members 6 Buy now
21 Dec 1996 accounts Annual Accounts 5 Buy now
05 Nov 1996 accounts Annual Accounts 5 Buy now
31 Mar 1995 officers New director appointed 2 Buy now
31 Mar 1995 officers New director appointed 2 Buy now
31 Mar 1995 officers Director resigned;new director appointed 2 Buy now
31 Mar 1995 officers Secretary resigned;new secretary appointed 2 Buy now
31 Mar 1995 accounts Accounting reference date notified as 30/09 1 Buy now
15 Mar 1995 incorporation Incorporation Company 10 Buy now