- Company Overview for VM IRELAND GROUP LIMITED (09430026)
- Filing history for VM IRELAND GROUP LIMITED (09430026)
- People for VM IRELAND GROUP LIMITED (09430026)
- More for VM IRELAND GROUP LIMITED (09430026)
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
|
|
22 Dec 2020 | CAP-SS | Solvency Statement dated 02/12/20 | |
22 Dec 2020 | RESOLUTIONS |
Resolutions
|