Advanced company searchLink opens in new window

V HOLDINGS LIMITED

Company number 09428186

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)
18 Jul 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
02 May 2023 GAZ1 First Gazette notice for compulsory strike-off
09 Aug 2022 MR04 Satisfaction of charge 094281860001 in full
16 Mar 2022 CS01 Confirmation statement made on 9 February 2022 with updates
25 Feb 2022 AA Micro company accounts made up to 31 May 2021
25 Feb 2022 AP03 Appointment of Mrs Charlotte Macpherson as a secretary on 21 February 2022
25 Feb 2022 TM02 Termination of appointment of Neil Geoffrey Beaumont as a secretary on 21 February 2022
25 Feb 2022 TM02 Termination of appointment of Neil Beaumont as a secretary on 21 February 2022
30 May 2021 AA Micro company accounts made up to 31 May 2020
19 May 2021 AD01 Registered office address changed from 10 the Quadrant Coventry CV1 2EL England to 17 the Courtyard Gorsey Lane Coleshill Birmingham B46 1JA on 19 May 2021
09 Feb 2021 CS01 Confirmation statement made on 9 February 2021 with no updates
11 Feb 2020 CS01 Confirmation statement made on 9 February 2020 with no updates
23 Jan 2020 AA Micro company accounts made up to 31 May 2019
10 May 2019 MR01 Registration of charge 094281860001, created on 7 May 2019
11 Feb 2019 CS01 Confirmation statement made on 9 February 2019 with no updates
30 Nov 2018 AP03 Appointment of Mr Neil Geoffrey Beaumont as a secretary on 29 November 2018
13 Nov 2018 AA Micro company accounts made up to 31 May 2018
12 Nov 2018 AD01 Registered office address changed from Unit 17 the Courtyard, Gorsey Lane Coleshill Birmingham B46 1JA United Kingdom to 10 the Quadrant Coventry CV1 2EL on 12 November 2018
04 May 2018 RP04CS01 Second filing of Confirmation Statement dated 09/02/2018
09 Feb 2018 CS01 Confirmation statement made on 9 February 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 04/05/2018.
05 Feb 2018 SH20 Statement by Directors
05 Feb 2018 SH19 Statement of capital on 5 February 2018
  • GBP 96.08
05 Feb 2018 CAP-SS Solvency Statement dated 17/01/18
05 Feb 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Subdiv 17/01/2018
  • RES12 ‐ Resolution of varying share rights or name
  • RES06 ‐ Resolution of reduction in issued share capital
05 Feb 2018 SH08 Change of share class name or designation