- Company Overview for V2K2S ALLIANCE LIMITED (08718465)
- Filing history for V2K2S ALLIANCE LIMITED (08718465)
- People for V2K2S ALLIANCE LIMITED (08718465)
- More for V2K2S ALLIANCE LIMITED (08718465)
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
|
|
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
|
|
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
|
|
04 Oct 2013 | NEWINC |
Incorporation
Statement of capital on 2013-10-04
|