LONDON VILLAGE KIDS MODELS LTD

Spitalfields House Spitalfields House, Borehamwood, WD6 2FX, Hertfordshire, England
StatusDISSOLVED
Company No.08909602
CategoryPrivate Limited Company
Incorporated25 Feb 2014
Age10 years, 3 months, 18 days
JurisdictionEngland Wales
Dissolution01 Mar 2022
Years2 years, 3 months, 14 days

SUMMARY

LONDON VILLAGE KIDS MODELS LTD is an dissolved private limited company with number 08909602. It was incorporated 10 years, 3 months, 18 days ago, on 25 February 2014 and it was dissolved 2 years, 3 months, 14 days ago, on 01 March 2022. The company address is Spitalfields House Spitalfields House, Borehamwood, WD6 2FX, Hertfordshire, England.



Company Fillings

Gazette dissolved compulsory

Date: 01 Mar 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 14 Dec 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name date

Date: 14 May 2021

Action Date: 01 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Abdelwahid Boudjemaa Boudjemaa

Appointment date: 2020-07-01

Documents

View document PDF

Termination director company with name termination date

Date: 10 May 2021

Action Date: 01 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Romain Mordrelle

Termination date: 2020-07-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Apr 2021

Action Date: 22 Apr 2021

Category: Address

Type: AD01

Old address: 3rd Floor 20 Bedford Street Covent Garden London WC2E 9HP England

New address: Spitalfields House Stirling Way Borehamwood Hertfordshire WD6 2FX

Change date: 2021-04-22

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jul 2020

Action Date: 10 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jul 2019

Action Date: 10 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jul 2018

Action Date: 10 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Notification of a person with significant control

Date: 24 Aug 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Romain Mordrelle

Notification date: 2016-04-06

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jul 2017

Action Date: 10 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-10

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jul 2016

Action Date: 10 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-10

Documents

View document PDF

Change person director company with change date

Date: 26 Jul 2016

Action Date: 15 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Romain Mordrelle

Change date: 2016-02-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 May 2016

Action Date: 20 May 2016

Category: Address

Type: AD01

Old address: 153a Westbourne Grove London W11 2RS England

New address: 3rd Floor 20 Bedford Street Covent Garden London WC2E 9HP

Change date: 2016-05-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 May 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Nov 2015

Action Date: 19 Nov 2015

Category: Address

Type: AD01

Old address: 153a Westbourne Grove London W11 2RS England

Change date: 2015-11-19

New address: 153a Westbourne Grove London W11 2RS

Documents

View document PDF

Certificate change of name company

Date: 19 Nov 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed lvkmodels LTD\certificate issued on 19/11/15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Nov 2015

Action Date: 19 Nov 2015

Category: Address

Type: AD01

Old address: 3rd Floor 20 Bedford Street Covent Garden London WC2E 9HP

Change date: 2015-11-19

New address: 153a Westbourne Grove London W11 2RS

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2015

Action Date: 10 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Aug 2015

Action Date: 25 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jul 2014

Action Date: 10 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-10

Documents

View document PDF

Termination director company with name

Date: 09 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Soulier

Documents

View document PDF

Termination director company with name

Date: 09 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gaulthier Fujimine

Documents

View document PDF

Termination director company with name

Date: 09 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Quentin Renard

Documents

View document PDF

Appoint person director company with name

Date: 09 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Romain Mordrelle

Documents

View document PDF

Change registered office address company with date old address

Date: 15 May 2014

Action Date: 15 May 2014

Category: Address

Type: AD01

Change date: 2014-05-15

Old address: 145-157 St John Street London EC1V 4PW England

Documents

View document PDF

Incorporation company

Date: 25 Feb 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

HOARDERS PROP HIRE LTD

16 16 COCHRAN CLOSE,MILTON KEYNES,MK8 0AJ

Number:09743235
Status:ACTIVE
Category:Private Limited Company

HURLINGHAM HOMES (BUCKINGHAMSHIRE) LIMITED

SOVEREIGN COURT,CENTRAL MILTON KEYNES,MK9 2HR

Number:03545646
Status:ACTIVE
Category:Private Limited Company

J SHARPS FENCING LTD

06 HILLCREST AVENUE,PONTEFRACT,WF7 5JS

Number:11094354
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

LEONORA PN LTD

SUITE L36A BLETCHLEY BUSINESS CAMPUS,BLETCHLEY,MK2 3HU

Number:11193777
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

LITTLE ZACK LOCATIONS LTD

14-18 HERALDS WAY,CHELMSFORD,CM3 5TQ

Number:09188707
Status:ACTIVE
Category:Private Limited Company

ST. JOHN RESTAURANT COMPANY LIMITED

26 ST. JOHN STREET,LONDON,EC1M 4AY

Number:02969502
Status:ACTIVE
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