CATHERINE VILLAS WINDSOR LTD

164 St. Leonards Road, Windsor, SL4 3DL, England
StatusDISSOLVED
Company No.10594396
CategoryPrivate Limited Company
Incorporated01 Feb 2017
Age7 years, 5 months, 11 days
JurisdictionEngland Wales
Dissolution16 Jan 2024
Years5 months, 27 days

SUMMARY

CATHERINE VILLAS WINDSOR LTD is an dissolved private limited company with number 10594396. It was incorporated 7 years, 5 months, 11 days ago, on 01 February 2017 and it was dissolved 5 months, 27 days ago, on 16 January 2024. The company address is 164 St. Leonards Road, Windsor, SL4 3DL, England.



Company Fillings

Gazette dissolved voluntary

Date: 16 Jan 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 31 Oct 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Oct 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Dissolution application strike off company

Date: 18 Oct 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Notification of a person with significant control statement

Date: 20 Sep 2023

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jul 2023

Action Date: 01 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Shireen Watson

Appointment date: 2023-07-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Feb 2023

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2023

Action Date: 31 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Feb 2023

Action Date: 14 Feb 2023

Category: Address

Type: AD01

Change date: 2023-02-14

Old address: 160 st Leonards Rd Windsor SL4 3DL England

New address: 164 st. Leonards Road Windsor SL4 3DL

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Feb 2023

Action Date: 31 Jan 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Sharlene Merle Jobson

Cessation date: 2023-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 08 Feb 2023

Action Date: 31 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sharlene Merle Jobson

Termination date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Mar 2022

Action Date: 31 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Feb 2022

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Feb 2021

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Feb 2021

Action Date: 31 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Mar 2020

Action Date: 31 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2019

Action Date: 31 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jan 2019

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Feb 2018

Action Date: 31 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-31

Documents

View document PDF

Change person director company with change date

Date: 28 Nov 2017

Action Date: 15 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-11-15

Officer name: Mrs Sharlene Merle Jobson

Documents

View document PDF

Incorporation company

Date: 01 Feb 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BONANI CURRY LTD

150 STOCKPORT ROAD,CHEADLE,SK8 2DP

Number:11734829
Status:ACTIVE
Category:Private Limited Company

ENGORGIO LIMITED

130 OLD STREET,LONDON,EC1V 9BD

Number:11438873
Status:ACTIVE
Category:Private Limited Company

FLOFINDER LTD

5 MERCURY MANSIONS,LONDON,SW15 1BT

Number:10918568
Status:ACTIVE
Category:Private Limited Company

GIFFORDS HALL FARMS LTD

THE ESTATE OFFICE GIFFORDS HALL,COLCHESTER,CO6 4SZ

Number:08021880
Status:ACTIVE
Category:Private Limited Company

MORNINGSIDE MANOR LIMITED

29 YORK PLACE,EDINBURGH,EH1 3HP

Number:SC485770
Status:ACTIVE
Category:Private Limited Company

REACH HIGHER ACADEMY OF EXCELLENCE LTD.

17 NORTHWOOD CRESCENT,NOTTINGHAM,NG5 6DT

Number:10557216
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source