Advanced company searchLink opens in new window

V2B COMMUNICATIONS LIMITED

Company number 05794259

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)
27 Apr 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Feb 2021 GAZ1(A) First Gazette notice for voluntary strike-off
28 Jan 2021 DS01 Application to strike the company off the register
14 Dec 2020 AA Micro company accounts made up to 31 October 2020
10 Dec 2020 AA01 Previous accounting period extended from 30 April 2020 to 31 October 2020
28 Apr 2020 CS01 Confirmation statement made on 25 April 2020 with no updates
17 Jan 2020 AA Micro company accounts made up to 30 April 2019
29 May 2019 CS01 Confirmation statement made on 25 April 2019 with no updates
09 Jan 2019 AA Micro company accounts made up to 30 April 2018
01 May 2018 CS01 Confirmation statement made on 25 April 2018 with no updates
19 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
02 Jan 2018 CH03 Secretary's details changed for Brian Burke on 28 December 2017
02 Jan 2018 PSC04 Change of details for Miss Victoria Burke as a person with significant control on 28 December 2017
02 Jan 2018 CH01 Director's details changed for Miss Victoria Burke on 28 December 2017
02 Jan 2018 AD01 Registered office address changed from Corner House 4 the Spinney Broadmayne Dorchester Dorset DT2 8UH England to Flat 14 Abbotts Court Park Road Winchester Hampshire SO23 7BE on 2 January 2018
02 May 2017 CS01 Confirmation statement made on 25 April 2017 with updates
22 Aug 2016 AA Total exemption small company accounts made up to 30 April 2016
29 Apr 2016 AR01 Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 2
15 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
04 Dec 2015 CH01 Director's details changed for Victoria Burke on 4 December 2015
04 Dec 2015 AD01 Registered office address changed from Flat 3 Bereweeke House 14 Bereweeke Road Winchester Hampshire SO22 6BB England to Corner House 4 the Spinney Broadmayne Dorchester Dorset DT2 8UH on 4 December 2015
19 Nov 2015 CH03 Secretary's details changed for Brian Burke on 19 November 2015
19 Nov 2015 CH01 Director's details changed for Victoria Burke on 19 November 2015
19 Nov 2015 AD01 Registered office address changed from Corner House 4 the Spinney Broadmayne Dorset DT2 8UH to Flat 3 Bereweeke House 14 Bereweeke Road Winchester Hampshire SO22 6BB on 19 November 2015
27 Apr 2015 AR01 Annual return made up to 25 April 2015
Statement of capital on 2015-04-27
  • GBP 2