- Company Overview for VV MOBILE LTD (10763963)
- Filing history for VV MOBILE LTD (10763963)
- People for VV MOBILE LTD (10763963)
- Charges for VV MOBILE LTD (10763963)
- More for VV MOBILE LTD (10763963)
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) |
---|---|---|---|
28 Nov 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Sep 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Sep 2023 | DS01 | Application to strike the company off the register | |
01 Aug 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Mar 2023 | AA | Accounts for a dormant company made up to 31 May 2022 | |
19 May 2022 | CS01 | Confirmation statement made on 9 May 2022 with no updates | |
23 Feb 2022 | AA | Accounts for a dormant company made up to 31 May 2021 | |
24 May 2021 | AA | Accounts for a dormant company made up to 31 May 2020 | |
12 May 2021 | CS01 | Confirmation statement made on 9 May 2021 with updates | |
11 Jan 2021 | TM01 | Termination of appointment of Thomas William George Meageen as a director on 31 December 2020 | |
19 Aug 2020 | MR04 | Satisfaction of charge 107639630001 in full | |
19 Aug 2020 | MR04 | Satisfaction of charge 107639630002 in full | |
11 Aug 2020 | MR01 | Registration of charge 107639630003, created on 7 August 2020 | |
06 Jul 2020 | MR01 | Registration of charge 107639630002, created on 26 June 2020 | |
14 May 2020 | CS01 | Confirmation statement made on 9 May 2020 with no updates | |
13 May 2020 | PSC05 | Change of details for Manx Telecom Plc as a person with significant control on 8 May 2020 | |
02 Mar 2020 | AA | Accounts for a dormant company made up to 31 May 2019 | |
04 Dec 2019 | TM01 | Termination of appointment of Michael Bromwich as a director on 3 December 2019 | |
02 Dec 2019 | CH01 | Director's details changed for Mr Thomas Meageen on 2 December 2019 | |
02 Dec 2019 | CH01 | Director's details changed for Mr Gary Lamb on 2 December 2019 | |
02 Dec 2019 | CH01 | Director's details changed for Mr Michael Bromwich on 2 December 2019 | |
02 Dec 2019 | AD01 | Registered office address changed from C/O Hillier Hopkins Llp Chancery House 199 Silbury Boulevard Milton Keynes MK9 1JL United Kingdom to C/O Hillier Hopkins Llp 249 Silbury Boulevard Milton Keynes Bucks MK9 1NA on 2 December 2019 | |
26 Jun 2019 | MR01 | Registration of charge 107639630001, created on 21 June 2019 | |
17 May 2019 | CS01 | Confirmation statement made on 9 May 2019 with no updates | |
13 Feb 2019 | AP01 | Appointment of Mr Iarla Hughes as a director on 4 February 2019 |