VEGAS PROPERTIES LTD
Status | DISSOLVED |
Company No. | 04908122 |
Category | Private Limited Company |
Incorporated | 23 Sep 2003 |
Age | 20 years, 7 months, 6 days |
Jurisdiction | England Wales |
Dissolution | 01 Jun 2021 |
Years | 2 years, 10 months, 28 days |
SUMMARY
VEGAS PROPERTIES LTD is an dissolved private limited company with number 04908122. It was incorporated 20 years, 7 months, 6 days ago, on 23 September 2003 and it was dissolved 2 years, 10 months, 28 days ago, on 01 June 2021. The company address is 121 Princes Park Avenue, London, NW11 0JS, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 01 Jun 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 03 Mar 2021
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 09 Feb 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 30 Oct 2020
Action Date: 23 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-23
Documents
Change person director company with change date
Date: 08 Sep 2020
Action Date: 07 Sep 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jacob Schimmel
Change date: 2020-09-07
Documents
Accounts with accounts type micro entity
Date: 30 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 11 Oct 2019
Action Date: 23 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-23
Documents
Accounts with accounts type total exemption full
Date: 02 Jan 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 13 Nov 2018
Action Date: 23 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-23
Documents
Accounts with accounts type total exemption full
Date: 29 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 01 Nov 2017
Action Date: 23 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-23
Documents
Accounts with accounts type total exemption full
Date: 05 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 28 Sep 2016
Action Date: 23 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-23
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Change registered office address company with date old address new address
Date: 17 Nov 2015
Action Date: 17 Nov 2015
Category: Address
Type: AD01
New address: 121 Princes Park Avenue London NW11 0JS
Old address: Suite 137 Devonshire House 582 Honeypot Lane Stanmore Middx HA7 1JS
Change date: 2015-11-17
Documents
Annual return company with made up date full list shareholders
Date: 22 Oct 2015
Action Date: 23 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-23
Documents
Termination director company with name termination date
Date: 16 Apr 2015
Action Date: 31 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anna Schimmel
Termination date: 2015-03-31
Documents
Change registered office address company with date old address new address
Date: 18 Mar 2015
Action Date: 18 Mar 2015
Category: Address
Type: AD01
New address: Suite 137 Devonshire House 582 Honeypot Lane Stanmore Middx HA7 1JS
Old address: Suite 137 Devonshire House 583 Honeypot Lane Stanmore Middx HA7 1JS England
Change date: 2015-03-18
Documents
Change registered office address company with date old address new address
Date: 18 Mar 2015
Action Date: 18 Mar 2015
Category: Address
Type: AD01
New address: Suite 137 Devonshire House 582 Honeypot Lane Stanmore Middx HA7 1JS
Change date: 2015-03-18
Old address: 121 Princes Park Avenue London NW11 0JS
Documents
Accounts with accounts type total exemption full
Date: 16 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Oct 2014
Action Date: 23 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-23
Documents
Accounts with accounts type total exemption full
Date: 15 Nov 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Oct 2013
Action Date: 23 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-23
Documents
Termination secretary company with name
Date: 07 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Harry Schimmel
Documents
Accounts with accounts type full
Date: 21 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Oct 2012
Action Date: 23 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-23
Documents
Accounts with accounts type full
Date: 13 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Oct 2011
Action Date: 23 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-23
Documents
Change person secretary company with change date
Date: 11 Oct 2011
Action Date: 27 Jul 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-07-27
Officer name: Mr Jacob Schimmel
Documents
Accounts with accounts type full
Date: 04 Jan 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Oct 2010
Action Date: 23 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-23
Documents
Change person director company with change date
Date: 19 Oct 2010
Action Date: 26 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jacob Schimmel
Change date: 2010-07-26
Documents
Accounts with accounts type full
Date: 31 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 01 Oct 2009
Category: Annual-return
Type: 363a
Description: Return made up to 23/09/09; full list of members
Documents
Accounts with accounts type full
Date: 23 Feb 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 06 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 23/09/08; full list of members
Documents
Legacy
Date: 28 Feb 2008
Category: Officers
Type: 288a
Description: Director appointed mr jacob schimmel
Documents
Accounts with accounts type full
Date: 30 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 21 Dec 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 22 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 23/09/07; full list of members
Documents
Accounts with accounts type full
Date: 10 Apr 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 12 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 23/09/06; full list of members
Documents
Accounts with accounts type full
Date: 08 Aug 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Gazette filings brought up to date
Date: 01 Aug 2006
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 12 Jun 2006
Action Date: 30 Nov 2003
Category: Accounts
Type: AA
Made up date: 2003-11-30
Documents
Legacy
Date: 06 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 23/09/05; full list of members
Documents
Legacy
Date: 09 Sep 2005
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/11/04 to 31/03/05
Documents
Legacy
Date: 27 Jul 2005
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/09/04 to 30/11/03
Documents
Legacy
Date: 17 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 23/09/04; full list of members
Documents
Legacy
Date: 21 May 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 May 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 21 May 2004
Category: Address
Type: 287
Description: Registered office changed on 21/05/04 from: 6 princes park avenue london NW11 0JP
Documents
Certificate change of name company
Date: 14 May 2004
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed mutual management LIMITED\certificate issued on 14/05/04
Documents
Legacy
Date: 03 Oct 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 03 Oct 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Oct 2003
Category: Address
Type: 287
Description: Registered office changed on 03/10/03 from: the studio, st nicholas close elstree herts. WD6 3EW
Documents
Some Companies
BUILD-INGS DEVELOPMENTS LIMITED
C/O HAINES WATTS PACIFIC CHAMBERS,LIVERPOOL,L2 5QQ
Number: | 10046704 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 PLUME HOUSE,LONDON,SE10 9RA
Number: | 03804266 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROFFEY LODGE,DUNMOW,CM6 1JH
Number: | 10796350 |
Status: | ACTIVE |
Category: | Private Limited Company |
YODEN HOUSE,PETERLEE,SR8 1AL
Number: | 09948615 |
Status: | ACTIVE |
Category: | Private Limited Company |
PELIGONI BOOKING SERVICES LIMITED
UNIT 11, THE GLASSHOUSE,LONDON,W12 8QP
Number: | 05355583 |
Status: | ACTIVE |
Category: | Private Limited Company |
39-41 NORTH ROAD,LONDON,N7 9DP
Number: | 09614770 |
Status: | ACTIVE |
Category: | Private Limited Company |