Download leads from Nexok and grow your business. Find out more

V9 Merchant Ltd.

Documents

Total Documents70
Total Pages196

Filing History

27 April 2021Final Gazette dissolved via compulsory strike-off
9 March 2019Compulsory strike-off action has been suspended
5 February 2019First Gazette notice for compulsory strike-off
6 July 2018Micro company accounts made up to 28 February 2017
12 April 2018Registered office address changed from 148a Ealing Road Wembley Middlesex HA0 4PY to 42 Girton Road Northolt United Kingdom UB5 4SR on 12 April 2018
12 April 2018Confirmation statement made on 25 January 2018 with no updates
10 April 2018Compulsory strike-off action has been discontinued
6 February 2018First Gazette notice for compulsory strike-off
14 July 2017Administrative restoration application
14 July 2017Confirmation statement made on 25 January 2017 with updates
14 July 2017Administrative restoration application
14 July 2017Notification of Pratik Patel as a person with significant control on 6 May 2016
14 July 2017Registered office address changed from 200a Lyon Park Avenue Wembley Middlesex HA0 4HG England to 148a Ealing Road Wembley Middlesex HA0 4PY on 14 July 2017
14 July 2017Notification of Pratik Patel as a person with significant control on 14 July 2017
14 July 2017Confirmation statement made on 25 January 2017 with updates
14 July 2017Notification of Pratik Patel as a person with significant control on 6 May 2016
14 July 2017Registered office address changed from 200a Lyon Park Avenue Wembley Middlesex HA0 4HG England to 148a Ealing Road Wembley Middlesex HA0 4PY on 14 July 2017
4 July 2017Final Gazette dissolved via compulsory strike-off
4 July 2017Final Gazette dissolved via compulsory strike-off
18 April 2017First Gazette notice for compulsory strike-off
18 April 2017First Gazette notice for compulsory strike-off
27 November 2016Total exemption small company accounts made up to 28 February 2016
27 November 2016Total exemption small company accounts made up to 28 February 2016
26 February 2016Director's details changed for Mr Praatik Patel on 31 July 2015
26 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 1
26 February 2016Registered office address changed from Unit 3, 12 Trading Estate Road London NW10 7LU to 200a Lyon Park Avenue Wembley Middlesex HA0 4HG on 26 February 2016
26 February 2016Registered office address changed from Unit 3, 12 Trading Estate Road London NW10 7LU to 200a Lyon Park Avenue Wembley Middlesex HA0 4HG on 26 February 2016
26 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 1
26 February 2016Director's details changed for Mr Praatik Patel on 31 July 2015
29 November 2015Total exemption small company accounts made up to 28 February 2015
29 November 2015Total exemption small company accounts made up to 28 February 2015
23 November 2015Director's details changed for Mr Praatik Patel on 31 July 2015
23 November 2015Director's details changed for Mr Praatik Patel on 31 July 2015
22 November 2015Appointment of Mr Praatik Patel as a director on 31 July 2015
22 November 2015Termination of appointment of Pankaj Pankaj Yadav as a director on 31 July 2015
22 November 2015Appointment of Mr Praatik Patel as a director on 31 July 2015
22 November 2015Termination of appointment of Pankaj Pankaj Yadav as a director on 31 July 2015
30 October 2015Previous accounting period extended from 31 January 2015 to 28 February 2015
30 October 2015Previous accounting period extended from 31 January 2015 to 28 February 2015
20 February 2015Registered office address changed from C/O Office No 22 Unimix House Abbey Road Park Royal London NW10 7TR to Unit 3, 12 Trading Estate Road London NW10 7LU on 20 February 2015
20 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 1
20 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 1
20 February 2015Registered office address changed from C/O Office No 22 Unimix House Abbey Road Park Royal London NW10 7TR to Unit 3, 12 Trading Estate Road London NW10 7LU on 20 February 2015
29 November 2014Total exemption small company accounts made up to 31 January 2014
29 November 2014Total exemption small company accounts made up to 31 January 2014
8 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-08
  • GBP 1
8 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-08
  • GBP 1
31 October 2013Total exemption small company accounts made up to 31 January 2013
31 October 2013Total exemption small company accounts made up to 31 January 2013
25 January 2013Annual return made up to 25 January 2013 with a full list of shareholders
25 January 2013Annual return made up to 25 January 2013 with a full list of shareholders
8 October 2012Registered office address changed from 25 Dalmeny Close Wembley Middlesex HA0 2EU United Kingdom on 8 October 2012
8 October 2012Registered office address changed from 25 Dalmeny Close Wembley Middlesex HA0 2EU United Kingdom on 8 October 2012
8 October 2012Registered office address changed from 25 Dalmeny Close Wembley Middlesex HA0 2EU United Kingdom on 8 October 2012
5 October 2012Termination of appointment of Kartikkumar Darji as a director
5 October 2012Appointment of Mr Pankaj Yadav as a director
5 October 2012Appointment of Mr Pankaj Yadav as a director
5 October 2012Termination of appointment of Kartikkumar Darji as a director
23 July 2012Registered office address changed from Unimax House Business Centre 22 Abbey Road Park Royal London NW10 7TR on 23 July 2012
23 July 2012Appointment of Mr Kartikkumar Navinchandra Darji as a director
23 July 2012Termination of appointment of Pankaj Yadav as a director
23 July 2012Appointment of Mr Kartikkumar Navinchandra Darji as a director
23 July 2012Registered office address changed from Unimax House Business Centre 22 Abbey Road Park Royal London NW10 7TR on 23 July 2012
23 July 2012Termination of appointment of Pankaj Yadav as a director
17 May 2012Accounts for a dormant company made up to 31 January 2012
17 May 2012Accounts for a dormant company made up to 31 January 2012
31 January 2012Annual return made up to 25 January 2012 with a full list of shareholders
31 January 2012Annual return made up to 25 January 2012 with a full list of shareholders
25 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
25 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing