INTERNET V LTD

Kemp House Kemp House, London, EC1V 2NX, United Kingdom
StatusDISSOLVED
Company No.08141274
CategoryPrivate Limited Company
Incorporated12 Jul 2012
Age11 years, 10 months, 18 days
JurisdictionEngland Wales
Dissolution24 Dec 2019
Years4 years, 5 months, 6 days

SUMMARY

INTERNET V LTD is an dissolved private limited company with number 08141274. It was incorporated 11 years, 10 months, 18 days ago, on 12 July 2012 and it was dissolved 4 years, 5 months, 6 days ago, on 24 December 2019. The company address is Kemp House Kemp House, London, EC1V 2NX, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 24 Dec 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 08 Oct 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Notification of a person with significant control statement

Date: 01 May 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 May 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Aug 2018

Action Date: 12 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-12

Documents

View document PDF

Termination director company with name termination date

Date: 26 Aug 2018

Action Date: 14 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Itsik Medina Klain

Termination date: 2018-08-14

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Aug 2018

Action Date: 23 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-08-23

Officer name: Bel Bel Ltd

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jul 2018

Action Date: 19 Jul 2018

Category: Address

Type: AD01

Change date: 2018-07-19

New address: Kemp House 160 City Road London EC1V 2NX

Old address: 28 Holly Road Newcastle Staffordshire ST5 7BW

Documents

View document PDF

Gazette filings brought up to date

Date: 14 Jul 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 11 Jul 2018

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Gazette notice compulsory

Date: 03 Jul 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 03 Apr 2018

Action Date: 27 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Bel Bel Ltd

Appointment date: 2018-03-27

Documents

View document PDF

Appoint corporate director company with name date

Date: 03 Apr 2018

Action Date: 22 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP02

Appointment date: 2018-03-22

Officer name: Zugzwang Now Ltd

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Oct 2017

Action Date: 12 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-12

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Sep 2017

Action Date: 04 Jul 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Itsik Medina Klain

Cessation date: 2017-07-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Mar 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Change person director company with change date

Date: 21 Mar 2017

Action Date: 21 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Itsik Medina Klain

Change date: 2017-03-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Sep 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Gazette filings brought up to date

Date: 20 Sep 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 18 Sep 2016

Action Date: 12 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-12

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 10 Aug 2016

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 05 Jul 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Nov 2015

Action Date: 12 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-12

Documents

View document PDF

Change person director company with change date

Date: 02 Nov 2015

Action Date: 05 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Itsik Medina Klain

Change date: 2015-03-05

Documents

View document PDF

Change person director company with change date

Date: 24 Jun 2015

Action Date: 24 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Itsik Medina Klain

Change date: 2015-06-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Mar 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Oct 2014

Action Date: 29 Sep 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-09-29

Charge number: 081412740001

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Sep 2014

Action Date: 12 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-12

Documents

View document PDF

Capital allotment shares

Date: 28 May 2014

Action Date: 28 May 2014

Category: Capital

Type: SH01

Capital : 10.2 GBP

Date: 2014-05-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Nov 2013

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Change person director company with change date

Date: 25 Nov 2013

Action Date: 06 Mar 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Itsik Medina Klain

Change date: 2013-03-06

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Nov 2013

Action Date: 25 Nov 2013

Category: Address

Type: AD01

Old address: 145-157 St John Street London EC1V 4PW England

Change date: 2013-11-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jul 2013

Action Date: 12 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-12

Documents

View document PDF

Incorporation company

Date: 12 Jul 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BURNING BUSH COMMUNICATIONS LIMITED

272 BATH STREET,GLASGOW,G2 4JR

Number:SC293606
Status:ACTIVE
Category:Private Limited Company

MANZAPROP. LTD.

55 HIGH STREET,SEVENOAKS,TN15 0AW

Number:10004195
Status:ACTIVE
Category:Private Limited Company

PARKSIDE PROPERTY MANAGEMENT LIMITED

24 PARKSIDE,LONDON,NW7 2LH

Number:03648689
Status:ACTIVE
Category:Private Limited Company

PILOT MEDICAL LIMITED

24 ROXBOROUGH AVENUE,ISLEWORTH,TW7 5HJ

Number:10709546
Status:ACTIVE
Category:Private Limited Company

STREAMLINE CARS LTD

19 BEVERLEY ROAD,LUTON,LU4 8EU

Number:06827023
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

TEAM KITE LIMITED

ROWOOD HOUSE 1ST FLOOR,BICESTER,OX26 4PP

Number:10607417
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source