Advanced company searchLink opens in new window

VM IRELAND GROUP LIMITED

Company number 09430026

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)
22 Mar 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Jan 2022 GAZ1(A) First Gazette notice for voluntary strike-off
20 Dec 2021 DS01 Application to strike the company off the register
10 Nov 2021 AA Audit exemption subsidiary accounts made up to 31 December 2020
10 Nov 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/20
10 Nov 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/20
04 Nov 2021 AP04 Appointment of Vmed O2 Secretaries Limited as a secretary on 1 November 2021
02 Nov 2021 TM02 Termination of appointment of Gillian Elizabeth James as a secretary on 1 November 2021
01 Nov 2021 TM01 Termination of appointment of Mine Ozkan Hifzi as a director on 1 November 2021
14 Oct 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/20
05 Oct 2021 TM01 Termination of appointment of Caroline Bernadette Elizabeth Withers as a director on 1 October 2021
05 Oct 2021 TM01 Termination of appointment of Roderick Gregor Mcneil as a director on 1 October 2021
05 Oct 2021 AP01 Appointment of Mr Mark David Hardman as a director on 1 October 2021
05 Oct 2021 AP01 Appointment of Julia Louise Boyle as a director on 1 October 2021
02 Jul 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/20
06 May 2021 CH01 Director's details changed for Caroline Bernadette Elizabeth Withers on 26 April 2021
12 Mar 2021 CS01 Confirmation statement made on 9 February 2021 with updates
11 Mar 2021 DS02 Withdraw the company strike off application
06 Feb 2021 SOAS(A) Voluntary strike-off action has been suspended
05 Jan 2021 GAZ1(A) First Gazette notice for voluntary strike-off
29 Dec 2020 DS01 Application to strike the company off the register
22 Dec 2020 SH20 Statement by Directors
22 Dec 2020 SH19 Statement of capital on 22 December 2020
  • GBP 1
22 Dec 2020 CAP-SS Solvency Statement dated 02/12/20
22 Dec 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share premium account 02/12/2020
  • RES06 ‐ Resolution of reduction in issued share capital