Advanced company searchLink opens in new window

V2K2S ALLIANCE LIMITED

Company number 08718465

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)
30 Oct 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Aug 2018 GAZ1(A) First Gazette notice for voluntary strike-off
06 Aug 2018 DS01 Application to strike the company off the register
06 Nov 2017 CS01 Confirmation statement made on 4 October 2017 with updates
06 Nov 2017 PSC01 Notification of Visho Dey as a person with significant control on 24 April 2017
06 Nov 2017 PSC09 Withdrawal of a person with significant control statement on 6 November 2017
14 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
06 Jun 2017 AD01 Registered office address changed from Trafalgar House 261 Alcester Road South Kings Heath Birmingham West Midlands B14 6DT to 14 Merstowe Close Acocks Green Birmingham West Midlands B27 6QL on 6 June 2017
18 Jan 2017 RP04CS01 Second filing of Confirmation Statement dated 04/10/2016
21 Oct 2016 CS01 Confirmation statement made on 4 October 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and Information about people with significant control) was registered on 18/01/2017.
28 Sep 2016 CH03 Secretary's details changed for Mr Visho Dey on 28 September 2016
28 Sep 2016 CH01 Director's details changed for Mr Visho Dey on 28 September 2016
12 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
17 Nov 2015 AR01 Annual return made up to 4 October 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 150,000
13 Nov 2015 AD01 Registered office address changed from 461 Stratford Road Sparkhill Birmingham West Midlands B11 4LD to Trafalgar House 261 Alcester Road South Kings Heath Birmingham West Midlands B14 6DT on 13 November 2015
13 Nov 2015 AP03 Appointment of Mr Visho Dey as a secretary on 10 November 2015
27 Oct 2015 TM02 Termination of appointment of John Joseph Lee as a secretary on 1 October 2015
29 Jun 2015 AA Total exemption small company accounts made up to 31 October 2014
08 Jan 2015 AR01 Annual return made up to 4 October 2014 with full list of shareholders
Statement of capital on 2015-01-08
  • GBP 150,000
04 Oct 2013 NEWINC Incorporation
Statement of capital on 2013-10-04
  • GBP 150,000
  • MODEL ARTICLES ‐ Model articles adopted