Advanced company searchLink opens in new window

V99 LTD

Company number 06055318

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)
19 Mar 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Dec 2012 GAZ1(A) First Gazette notice for voluntary strike-off
21 Nov 2012 DS01 Application to strike the company off the register
26 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
23 Jan 2012 AR01 Annual return made up to 17 January 2012 with full list of shareholders
Statement of capital on 2012-01-23
  • GBP 10
28 Jan 2011 AR01 Annual return made up to 17 January 2011 with full list of shareholders
03 Dec 2010 AA Total exemption small company accounts made up to 30 April 2010
12 Feb 2010 AR01 Annual return made up to 17 January 2010 with full list of shareholders
12 Feb 2010 CH01 Director's details changed for Jennifer Susan Shepherd on 1 October 2009
12 Feb 2010 CH04 Secretary's details changed for Awa Nominees Limited on 1 October 2009
27 Jan 2010 AA Total exemption small company accounts made up to 30 April 2009
26 Jan 2009 363a Return made up to 17/01/09; full list of members
30 May 2008 AA Total exemption small company accounts made up to 30 April 2008
23 May 2008 225 Accounting reference date extended from 31/01/2008 to 30/04/2008
31 Jan 2008 363a Return made up to 17/01/08; full list of members
03 Mar 2007 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
03 Mar 2007 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
03 Mar 2007 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
17 Jan 2007 NEWINC Incorporation