General information

Name:

Villa Aviano Limited

Office Address:

226 High Road NW10 2NX Willesden

Number: 08988304

Incorporation date: 2014-04-09

Dissolution date: 2024-02-27

End of financial year: 30 April

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This enterprise known as Villa Aviano was registered on 2014/04/09 as a private limited company. This enterprise headquarters was based in Willesden on 226 High Road. The address area code is NW10 2NX. The company reg. no. for Villa Aviano Ltd was 08988304. Villa Aviano Ltd had been in business for ten years until 2024/02/27. 5 years from now the firm changed its business name from Yogurt Per Sempre to Villa Aviano Ltd.

This company was directed by a solitary director: Beata M., who was assigned to lead the company in August 2022.

Beata M. was the individual who controlled this firm, owned 1/2 or less of company shares.

  • Previous company's names
  • Villa Aviano Ltd 2019-08-12
  • Yogurt Per Sempre Limited 2014-04-09

Financial data based on annual reports

Company staff

Beata M.

Role: Director

Appointed: 25 August 2022

Latest update: 17 January 2024

Angelo D.

Role: Secretary

Appointed: 10 November 2021

Latest update: 17 January 2024

People with significant control

Beata M.
Notified on 16 August 2023
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 03 October 2023
Confirmation statement last made up date 19 September 2022
Annual Accounts 1 March 2016
Start Date For Period Covered By Report 2014-04-09
End Date For Period Covered By Report 2015-04-30
Date Approval Accounts 1 March 2016
Annual Accounts 31 December 2016
Start Date For Period Covered By Report 2015-05-01
End Date For Period Covered By Report 2016-04-30
Date Approval Accounts 31 December 2016
Annual Accounts 28 January 2018
Start Date For Period Covered By Report 2016-05-01
End Date For Period Covered By Report 2017-04-30
Date Approval Accounts 28 January 2018
Annual Accounts
Start Date For Period Covered By Report 2017-05-01
End Date For Period Covered By Report 2018-04-30
Annual Accounts
Start Date For Period Covered By Report 2018-05-01
End Date For Period Covered By Report 2019-04-30
Annual Accounts
Start Date For Period Covered By Report 2019-05-01
End Date For Period Covered By Report 2020-04-30
Annual Accounts
Start Date For Period Covered By Report 2020-05-01
End Date For Period Covered By Report 2021-04-30
Annual Accounts
Start Date For Period Covered By Report 2021-05-01
End Date For Period Covered By Report 2022-04-30

Company filings

Filing category

Hide filing type
Accounts Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Free Download
First compulsory strike-off notice placed in Gazette (GAZ1)
filed on: 12th, December 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 56290 : Other food services
9
Company Age

Similar companies nearby

Closest companies