VILLAGE V1 LIMITED

07946244
42 BERNERS STREET 5TH FLOOR LONDON W1T 3ND

Documents

Documents
Date Category Description Pages
14 Mar 2023 gazette Gazette Dissolved Voluntary 1 Buy now
03 Mar 2023 officers Change of particulars for corporate secretary (Sanne Group Secretaries (Uk) Limited) 1 Buy now
02 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Dec 2022 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
22 Nov 2022 gazette Gazette Notice Voluntary 1 Buy now
15 Nov 2022 dissolution Dissolution Application Strike Off Company 1 Buy now
11 Jul 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 May 2022 accounts Annual Accounts 8 Buy now
12 Apr 2022 officers Termination of appointment of director (Hugo Marcus Vernon Black) 1 Buy now
28 Feb 2022 officers Appointment of director (Mr James William Keast) 2 Buy now
28 Feb 2022 officers Appointment of director (Mr James Read Pennington) 2 Buy now
28 Feb 2022 officers Termination of appointment of director (Robert David Craig Sim) 1 Buy now
23 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jan 2022 mortgage Statement of release/cease from a charge 5 Buy now
07 Jan 2022 mortgage Statement of release/cease from a charge 5 Buy now
02 Sep 2021 accounts Annual Accounts 11 Buy now
19 Jul 2021 officers Appointment of secretary (Sanne Group Secretaries (Uk) Limited Sanne Group Secretaries (Uk) Limited) 2 Buy now
16 Jul 2021 officers Termination of appointment of secretary (Praxis Secretaries (Uk) Limited) 1 Buy now
16 Jul 2021 officers Termination of appointment of secretary (Gagandeep Gill) 1 Buy now
11 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Sep 2020 accounts Annual Accounts 10 Buy now
19 Jun 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
19 Jun 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
19 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Sep 2019 accounts Annual Accounts 10 Buy now
07 Jun 2019 officers Termination of appointment of secretary (Thomas Perfect) 1 Buy now
07 Jun 2019 officers Appointment of corporate secretary (Praxis Secretaries (Uk) Limited) 2 Buy now
16 Apr 2019 officers Appointment of secretary (Mr Gagandeep Gill) 2 Buy now
11 Feb 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 Sep 2018 accounts Annual Accounts 10 Buy now
11 Sep 2018 officers Termination of appointment of secretary (Jay Patel) 1 Buy now
02 Jul 2018 officers Appointment of secretary (Mr Thomas Perfect) 2 Buy now
26 Feb 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Aug 2017 accounts Annual Accounts 10 Buy now
13 Apr 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
12 Apr 2017 officers Appointment of secretary (Mr Jay Patel) 2 Buy now
23 Nov 2016 mortgage Statement of satisfaction of a charge 4 Buy now
23 Nov 2016 mortgage Statement of satisfaction of a charge 4 Buy now
18 Oct 2016 officers Termination of appointment of director (Neal Morar) 1 Buy now
18 Oct 2016 officers Termination of appointment of director (Robert John Calnan) 1 Buy now
18 Oct 2016 officers Termination of appointment of secretary (Neal Morar) 1 Buy now
18 Oct 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Oct 2016 officers Appointment of director (Mr Robert David Criag Sim) 2 Buy now
18 Oct 2016 officers Appointment of director (Mr Hugo Marcus Vernon Black) 2 Buy now
21 Sep 2016 mortgage Registration of a charge 42 Buy now
21 Sep 2016 mortgage Registration of a charge 22 Buy now
26 Jun 2016 accounts Annual Accounts 16 Buy now
04 Mar 2016 address Move Registers To Sail Company With New Address 2 Buy now
04 Mar 2016 address Change Sail Address Company With New Address 2 Buy now
24 Feb 2016 annual-return Annual Return 5 Buy now
28 Aug 2015 mortgage Statement of satisfaction of a charge 10 Buy now
28 Aug 2015 mortgage Statement of satisfaction of a charge 8 Buy now
14 May 2015 accounts Annual Accounts 12 Buy now
07 May 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 May 2015 officers Appointment of director (Mr Neal Morar) 2 Buy now
07 May 2015 officers Appointment of secretary (Mr Neal Morar) 2 Buy now
07 May 2015 officers Appointment of director (Mr Robert John Calnan) 2 Buy now
07 May 2015 officers Termination of appointment of director (Marc Edward Charles Gilbard) 1 Buy now
07 May 2015 officers Termination of appointment of director (Charles John Ferguson Davie) 1 Buy now
07 May 2015 officers Termination of appointment of director (Nicholas William John Edwards) 1 Buy now
10 Apr 2015 resolution Resolution 3 Buy now
18 Mar 2015 mortgage Registration of a charge 122 Buy now
24 Feb 2015 annual-return Annual Return 5 Buy now
20 Feb 2015 mortgage Registration of a charge 79 Buy now
14 Nov 2014 officers Appointment of director (Mr Marc Edward Charles Gilbard) 2 Buy now
09 Sep 2014 accounts Annual Accounts 12 Buy now
28 Feb 2014 annual-return Annual Return 4 Buy now
18 Feb 2014 officers Termination of appointment of director (Graham Sidwell) 1 Buy now
17 Oct 2013 accounts Annual Accounts 12 Buy now
15 Oct 2013 accounts Change Account Reference Date Company Previous Shortened 3 Buy now
19 Mar 2013 annual-return Annual Return 14 Buy now
01 Mar 2013 officers Appointment of director (Nicholas William John Edwards) 3 Buy now
19 Sep 2012 officers Termination of appointment of secretary (Timothy Sanderson) 2 Buy now
21 Apr 2012 mortgage Particulars of a mortgage or charge 9 Buy now
21 Apr 2012 mortgage Particulars of a mortgage or charge 11 Buy now
10 Feb 2012 incorporation Incorporation Company 23 Buy now