Advanced company searchLink opens in new window

V2 MAL LIMITED

Company number 04910289

Filter by category

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)
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
  • GBP 100
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
  • GBP 100
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
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