Advanced company searchLink opens in new window

V2M LTD

Company number 06341398

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)
24 Oct 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Aug 2017 GAZ1(A) First Gazette notice for voluntary strike-off
01 Aug 2017 DS01 Application to strike the company off the register
10 May 2017 CH04 Secretary's details changed for Amedia Limited on 21 April 2017
10 May 2017 AD01 Registered office address changed from Second Floor, Commerce House 6 London Street London W2 1HR to Carlyle House, Lower Ground Floor 235 - 237 Vauxhall Bridge Road London SW1V 1EJ on 10 May 2017
05 Apr 2017 AA Total exemption small company accounts made up to 31 August 2016
13 Oct 2016 CS01 Confirmation statement made on 29 September 2016 with updates
19 May 2016 AA Total exemption small company accounts made up to 31 August 2015
30 Sep 2015 AR01 Annual return made up to 29 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100
19 Jun 2015 AA Total exemption small company accounts made up to 31 August 2014
27 Oct 2014 AR01 Annual return made up to 13 August 2014 with full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
28 May 2014 AA Total exemption small company accounts made up to 31 August 2013
25 Sep 2013 AR01 Annual return made up to 13 August 2013 with full list of shareholders
Statement of capital on 2013-09-25
  • GBP 100
25 Sep 2013 AP01 Appointment of Mrs Touria El Akel as a director
25 Sep 2013 TM01 Termination of appointment of Fabrice Jacquier as a director
29 May 2013 AA Total exemption small company accounts made up to 31 August 2012
19 Sep 2012 AR01 Annual return made up to 13 August 2012 with full list of shareholders
31 May 2012 AA Total exemption small company accounts made up to 31 August 2011
24 Apr 2012 AP01 Appointment of Mr Fabrice Jacquier as a director
24 Apr 2012 TM01 Termination of appointment of Touria El Akel as a director
12 Oct 2011 AP01 Appointment of Miss Touria El Akel as a director
12 Oct 2011 TM01 Termination of appointment of Olatokunbo Gbolade as a director
12 Oct 2011 TM01 Termination of appointment of Edward Witherspoon Ltd as a director
05 Sep 2011 AR01 Annual return made up to 13 August 2011 with full list of shareholders
01 Jun 2011 AA Total exemption small company accounts made up to 31 August 2010