V1 GLOBAL LTD.
Company Documents
Date | Description |
---|---|
14/05/2514 May 2025 | Final Gazette dissolved following liquidation |
14/05/2514 May 2025 | Final Gazette dissolved following liquidation |
14/02/2514 February 2025 | Return of final meeting in a creditors' voluntary winding up |
16/04/2416 April 2024 | Liquidators' statement of receipts and payments to 2024-03-29 |
20/04/2320 April 2023 | Liquidators' statement of receipts and payments to 2023-03-29 |
17/02/2217 February 2022 | Application to strike the company off the register |
17/02/2217 February 2022 | Withdraw the company strike off application |
01/02/211 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20 |
09/03/209 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR HUSSAIN ADNAN FADLALAH / 09/03/2020 |
09/03/209 March 2020 | PSC'S CHANGE OF PARTICULARS / MR HUSSAIN ADNAN FADLALAH / 09/03/2020 |
06/03/206 March 2020 | CONFIRMATION STATEMENT MADE ON 24/02/20, NO UPDATES |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
29/11/1929 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
03/04/193 April 2019 | CONFIRMATION STATEMENT MADE ON 24/02/19, NO UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
30/11/1830 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
09/03/189 March 2018 | CONFIRMATION STATEMENT MADE ON 24/02/18, NO UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
03/10/173 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
18/09/1718 September 2017 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/16 |
04/05/174 May 2017 | Annual accounts small company total exemption made up to 28 February 2016 |
11/03/1711 March 2017 | DISS40 (DISS40(SOAD)) |
09/03/179 March 2017 | REGISTERED OFFICE CHANGED ON 09/03/2017 FROM REGAL HOUSE 70 LONDON ROAD TWICKENHAM TW1 3QS ENGLAND |
09/03/179 March 2017 | CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
31/01/1731 January 2017 | FIRST GAZETTE |
21/03/1621 March 2016 | Annual return made up to 24 February 2016 with full list of shareholders |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
11/12/1511 December 2015 | REGISTERED OFFICE CHANGED ON 11/12/2015 FROM 8 DOUGLAS ROAD HOUNSLOW TW3 1DA ENGLAND |
01/05/151 May 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 094557370001 |
24/02/1524 February 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of V1 GLOBAL LTD.
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company