V1 GLOBAL LTD.

Company Documents

DateDescription
14/05/2514 May 2025 Final Gazette dissolved following liquidation

View Document

14/05/2514 May 2025 Final Gazette dissolved following liquidation

View Document

14/02/2514 February 2025 Return of final meeting in a creditors' voluntary winding up

View Document

16/04/2416 April 2024 Liquidators' statement of receipts and payments to 2024-03-29

View Document

20/04/2320 April 2023 Liquidators' statement of receipts and payments to 2023-03-29

View Document

17/02/2217 February 2022 Application to strike the company off the register

View Document

17/02/2217 February 2022 Withdraw the company strike off application

View Document

01/02/211 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

09/03/209 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR HUSSAIN ADNAN FADLALAH / 09/03/2020

View Document

09/03/209 March 2020 PSC'S CHANGE OF PARTICULARS / MR HUSSAIN ADNAN FADLALAH / 09/03/2020

View Document

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 24/02/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

29/11/1929 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 24/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

30/11/1830 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 24/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

03/10/173 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

18/09/1718 September 2017 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/16

View Document

04/05/174 May 2017 Annual accounts small company total exemption made up to 28 February 2016

View Document

11/03/1711 March 2017 DISS40 (DISS40(SOAD))

View Document

09/03/179 March 2017 REGISTERED OFFICE CHANGED ON 09/03/2017 FROM REGAL HOUSE 70 LONDON ROAD TWICKENHAM TW1 3QS ENGLAND

View Document

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

31/01/1731 January 2017 FIRST GAZETTE

View Document

21/03/1621 March 2016 Annual return made up to 24 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

11/12/1511 December 2015 REGISTERED OFFICE CHANGED ON 11/12/2015 FROM 8 DOUGLAS ROAD HOUNSLOW TW3 1DA ENGLAND

View Document

01/05/151 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 094557370001

View Document

24/02/1524 February 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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