Advanced company searchLink opens in new window

VICVILLA HEALTHY FOOD AND NUTRITIONAL BIOTECHNOLOGY LIMITED

Company number 10259197

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Aug 2020 GAZ1(A) First Gazette notice for voluntary strike-off
03 Aug 2020 DS01 Application to strike the company off the register
20 Jul 2020 CS01 Confirmation statement made on 31 May 2020 with no updates
20 Jul 2020 AA Accounts for a dormant company made up to 31 May 2020
14 Aug 2019 PSC04 Change of details for Mr Jian Tong Xia as a person with significant control on 13 August 2019
13 Aug 2019 CH01 Director's details changed for Mr Jian Tong Xia on 13 August 2019
12 Jul 2019 CS01 Confirmation statement made on 31 May 2019 with no updates
12 Jul 2019 AA Accounts for a dormant company made up to 31 May 2019
20 Feb 2019 AA Accounts for a dormant company made up to 31 May 2018
20 Feb 2019 AD01 Registered office address changed from Villa Park Trinity Road Birmingham B6 6HE United Kingdom to Chase Business Centre 39-41 Chase Side London N14 5BP on 20 February 2019
16 Jan 2019 CS01 Confirmation statement made on 3 January 2019 with updates
28 Aug 2018 PSC07 Cessation of Recon Group Uk Limited as a person with significant control on 10 August 2018
28 Aug 2018 PSC01 Notification of Jian Tong Xia as a person with significant control on 10 August 2018
25 Jul 2018 TM01 Termination of appointment of Karen Croft as a director on 25 July 2018
26 Jun 2018 CS01 Confirmation statement made on 3 January 2018 with updates
27 Mar 2018 AA Audit exemption subsidiary accounts made up to 31 May 2017
05 Mar 2018 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/05/17
05 Mar 2018 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/05/17
05 Mar 2018 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/05/17
17 Nov 2017 AA01 Previous accounting period shortened from 31 July 2017 to 31 May 2017
05 Sep 2017 PSC05 Change of details for Recon Sports Limited as a person with significant control on 13 July 2017
04 Jul 2017 CS01 Confirmation statement made on 30 June 2017 with updates
04 Jul 2017 PSC07 Cessation of Jian Tong Xia as a person with significant control on 11 November 2016
04 Jul 2017 PSC02 Notification of Recon Sports Limited as a person with significant control on 11 November 2016