Advanced company searchLink opens in new window

V8 GOURMET (MERRY HILL) LIMITED

Company number 06268182

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)
17 Jan 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Oct 2011 GAZ1 First Gazette notice for compulsory strike-off
18 Jul 2011 TM01 Termination of appointment of Arjun Varma as a director
02 Oct 2010 AA Accounts for a small company made up to 31 December 2009
19 Aug 2010 TM02 Termination of appointment of Pritesh Amlani as a secretary
09 Jun 2010 AR01 Annual return made up to 4 June 2010 with full list of shareholders
Statement of capital on 2010-06-09
  • GBP 1
09 Jun 2010 CH02 Director's details changed for V8 Gourmet Limited on 4 June 2010
13 Apr 2010 AA01 Previous accounting period shortened from 31 December 2010 to 31 December 2009
12 Apr 2010 AA01 Current accounting period extended from 30 June 2010 to 31 December 2010
09 Mar 2010 AA Accounts for a dormant company made up to 30 June 2009
20 Nov 2009 MG01 Particulars of a mortgage or charge / charge no: 1
06 Oct 2009 AP01 Appointment of Arjun Varma as a director
25 Sep 2009 288b Appointment Terminate, Secretary International Corporate Finance LIMITED Logged Form
25 Sep 2009 288b Appointment Terminated Director anoup treon
25 Sep 2009 288a Director appointed V8 gourmet LIMITED
30 Jul 2009 CERTNM Company name changed stocksmart LIMITED\certificate issued on 31/07/09
17 Jun 2009 363a Return made up to 04/06/09; full list of members
17 Mar 2009 AA Accounts made up to 30 June 2008
14 Jan 2009 288c Secretary's Change of Particulars / pritesh amlani / 31/12/2007 / Title was: , now: mr; HouseName/Number was: , now: ryarsh oast house; Street was: 6 coopers drive, now: birling road; Area was: , now: ryarsh; Post Town was: dartford, now: west malling; Post Code was: DA2 7WS, now: ME19 5LS; Country was: , now: united kingdom
19 Jun 2008 363a Return made up to 04/06/08; full list of members
26 Jul 2007 288a New secretary appointed
26 Jul 2007 288a New director appointed
16 Jun 2007 288b Secretary resigned
16 Jun 2007 288b Director resigned
16 Jun 2007 287 Registered office changed on 16/06/07 from: ingles manor, castle hill avenue folkestone kent CT20 2RD