Download leads from Nexok and grow your business. Find out more

Viyella Holdings Limited

Documents

Total Documents66
Total Pages236

Filing History

4 May 2010Final Gazette dissolved via voluntary strike-off
4 May 2010Final Gazette dissolved via voluntary strike-off
19 January 2010First Gazette notice for voluntary strike-off
19 January 2010First Gazette notice for voluntary strike-off
6 January 2010Application to strike the company off the register
6 January 2010Application to strike the company off the register
25 August 2009Accounts made up to 31 March 2009
25 August 2009Accounts for a dormant company made up to 31 March 2009
27 February 2009Return made up to 20/02/09; full list of members
27 February 2009Return made up to 20/02/09; full list of members
27 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
27 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
11 August 2008Accounts for a dormant company made up to 31 March 2008
11 August 2008Accounts made up to 31 March 2008
29 February 2008Return made up to 20/02/08; full list of members
29 February 2008Return made up to 20/02/08; full list of members
28 February 2008Location of register of members
28 February 2008Location of register of members
27 February 2008Secretary's change of particulars / waterlinks investments LIMITED / 15/10/2007
27 February 2008Secretary's Change of Particulars / waterlinks investments LIMITED / 15/10/2007 / HouseName/Number was: , now: unit 3; Street was: 45 waterlinks house, now: ashted lock dartmouth middleway; Area was: richard street, now: aston science park; Post Code was: B7 4AA, now: B7 4AZ
19 October 2007Registered office changed on 19/10/07 from: 45A waterlinks house richard street birmingham west midlands B7 4AA
19 October 2007Registered office changed on 19/10/07 from: 45A waterlinks house richard street birmingham west midlands B7 4AA
26 June 2007Accounts made up to 31 March 2007
26 June 2007Accounts for a dormant company made up to 31 March 2007
26 February 2007Return made up to 20/02/07; full list of members
26 February 2007Secretary's particulars changed
26 February 2007Secretary's particulars changed
26 February 2007Return made up to 20/02/07; full list of members
12 December 2006Accounts made up to 31 March 2006
12 December 2006Accounts for a dormant company made up to 31 March 2006
7 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
7 April 2006Memorandum and Articles of Association
7 April 2006Memorandum and Articles of Association
7 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
22 March 2006Particulars of mortgage/charge
22 March 2006Particulars of mortgage/charge
6 March 2006Return made up to 20/02/06; full list of members
6 March 2006Return made up to 20/02/06; full list of members
12 December 2005Accounts for a dormant company made up to 31 March 2005
12 December 2005Accounts made up to 31 March 2005
21 March 2005Return made up to 20/02/05; full list of members
21 March 2005Return made up to 20/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
9 February 2005Secretary resigned
9 February 2005New secretary appointed
9 February 2005Secretary resigned
9 February 2005New secretary appointed
22 December 2004Full accounts made up to 31 March 2004
22 December 2004Full accounts made up to 31 March 2004
5 March 2004Return made up to 20/02/04; full list of members
5 March 2004Return made up to 20/02/04; full list of members
30 June 2003Accounting reference date extended from 29/02/04 to 31/03/04
23 June 2003New secretary appointed
23 June 2003Company name changed meaujo (621) LIMITED\certificate issued on 23/06/03
23 June 2003New secretary appointed
23 June 2003New director appointed
23 June 2003Director resigned
23 June 2003Company name changed meaujo (621) LIMITED\certificate issued on 23/06/03
23 June 2003New director appointed
23 June 2003Registered office changed on 23/06/03 from: saint philips house saint philips place birmingham west midlands B3 2PP
23 June 2003New director appointed
23 June 2003Registered office changed on 23/06/03 from: saint philips house saint philips place birmingham west midlands B3 2PP
23 June 2003Secretary resigned
23 June 2003New director appointed
23 June 2003Secretary resigned
23 June 2003Director resigned
20 February 2003Incorporation
Sign up now to grow your client base. Plans & Pricing