- Company Overview for V2 MAL LIMITED (04910289)
- Filing history for V2 MAL LIMITED (04910289)
- People for V2 MAL LIMITED (04910289)
- More for V2 MAL LIMITED (04910289)
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) |
---|---|---|---|
13 Jul 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
15 Feb 2021 | AD01 | Registered office address changed from 4 Radstock Lane Earley Reading RG6 5QL England to 10-14 Duke Street Reading RG1 4RU on 15 February 2021 | |
12 Dec 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
24 Nov 2020 | GAZ1 |
First Gazette notice for compulsory strike-off
|
|
18 Nov 2019 | AD01 | Registered office address changed from 10-14 Duke Street Reading Berks RG1 4RU to 4 Radstock Lane Earley Reading RG6 5QL on 18 November 2019 | |
25 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
10 Jul 2019 | CS01 | Confirmation statement made on 27 June 2019 with no updates | |
26 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
09 Jul 2018 | CS01 | Confirmation statement made on 27 June 2018 with no updates | |
25 Sep 2017 | AA | Total exemption small company accounts made up to 31 December 2016 | |
10 Jul 2017 | CS01 | Confirmation statement made on 5 July 2017 with no updates | |
26 Sep 2016 | AA01 | Current accounting period extended from 31 July 2016 to 31 December 2016 | |
13 Jul 2016 | CS01 | Confirmation statement made on 5 July 2016 with updates | |
17 Feb 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
15 Jul 2015 | AR01 |
Annual return made up to 5 July 2015 with full list of shareholders
Statement of capital on 2015-07-15
|
|
30 Mar 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
30 Jul 2014 | AR01 |
Annual return made up to 5 July 2014 with full list of shareholders
Statement of capital on 2014-07-30
|
|
05 Mar 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
31 Jul 2013 | AR01 |
Annual return made up to 5 July 2013 with full list of shareholders
|
|
31 Jul 2013 | CH01 | Director's details changed for Mr Stephen John Leitch on 15 March 2013 | |
29 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
27 Mar 2013 | AP01 | Appointment of Mr Stephen John Leitch as a director | |
27 Mar 2013 | TM01 | Termination of appointment of Glenn Rothwell as a director | |
10 Jul 2012 | AR01 | Annual return made up to 5 July 2012 with full list of shareholders | |
09 Jul 2012 | TM01 | Termination of appointment of Donna Ibbott as a director |