KOLYMPUS VIEW VILLAS LIMITED

Company Documents

DateDescription
16/07/1916 July 2019 STRUCK OFF AND DISSOLVED

View Document

30/04/1930 April 2019 FIRST GAZETTE

View Document

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES

View Document

18/02/1918 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCIS IAN MOORE / 10/02/2019

View Document

29/11/1829 November 2018 PREVSHO FROM 28/02/2018 TO 27/02/2018

View Document

19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 06/02/18, NO UPDATES

View Document

23/11/1723 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

26/08/1626 August 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

07/03/167 March 2016 Annual return made up to 6 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

24/02/1524 February 2015 Annual return made up to 6 February 2015 with full list of shareholders

View Document

27/11/1427 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

25/03/1425 March 2014 Annual return made up to 6 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

28/11/1328 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

21/02/1321 February 2013 Annual return made up to 6 February 2013 with full list of shareholders

View Document

21/11/1221 November 2012 29/02/12 TOTAL EXEMPTION FULL

View Document

17/04/1217 April 2012 Annual return made up to 6 February 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

01/12/111 December 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

01/03/111 March 2011 REGISTERED OFFICE CHANGED ON 01/03/2011 FROM 16, THE CLOSE CLEADON TYNE AND WEAR SR6 7RG UNITED KINGDOM

View Document

01/03/111 March 2011 REGISTERED OFFICE CHANGED ON 01/03/2011 FROM C/O ROBSON LAIDLER FERNWOOD HOUSE FERNWOOD ROAD JESMOND NEWCASTLE UPON TYNE TYNE & WEAR NE2 1TJ ENGLAND

View Document

01/03/111 March 2011 REGISTERED OFFICE CHANGED ON 01/03/2011 FROM C/O BARRIER LTD PEARL BUILDINGS STEPHENSON STREET WALLSEND TYNE AND WEAR NE28 6UE ENGLAND

View Document

01/03/111 March 2011 Annual return made up to 6 February 2011 with full list of shareholders

View Document

17/02/1117 February 2011 Annual accounts small company total exemption made up to 28 February 2010

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP HARBORD / 06/02/2010

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRANK MOORE / 06/02/2010

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER THOMAS BAINES / 06/02/2010

View Document

04/05/104 May 2010 Annual return made up to 6 February 2010 with full list of shareholders

View Document

04/05/104 May 2010 SECRETARY'S CHANGE OF PARTICULARS / FRANK MOORE / 06/02/2010

View Document

25/01/1025 January 2010 28/02/09 TOTAL EXEMPTION FULL

View Document

04/03/094 March 2009 RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS

View Document

08/12/088 December 2008 29/02/08 TOTAL EXEMPTION FULL

View Document

14/10/0814 October 2008 RETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS

View Document

17/04/0817 April 2008 REGISTERED OFFICE CHANGED ON 17/04/2008 FROM 58, WHITELEAS WAY SOUTH SHIELDS TYNE AND WEAR NE34 8LH

View Document

01/03/071 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

06/02/076 February 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information