Advanced company searchLink opens in new window

VOICE RECOGNITION HOLDINGS LIMITED

Company number 03727507

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)
01 Apr 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Dec 2013 GAZ1(A) First Gazette notice for voluntary strike-off
02 Dec 2013 DS01 Application to strike the company off the register
02 Aug 2013 AR01 Annual return made up to 5 March 2013 with full list of shareholders
Statement of capital on 2013-08-02
  • GBP 106,390.93
21 Jun 2013 DS02 Withdraw the company strike off application
19 Mar 2013 GAZ1(A) First Gazette notice for voluntary strike-off
11 Mar 2013 DS01 Application to strike the company off the register
24 Sep 2012 AA Group of companies' accounts made up to 31 March 2012
10 May 2012 AR01 Annual return made up to 5 March 2012 with full list of shareholders
10 May 2012 TM01 Termination of appointment of Anthony John Buxton as a director on 23 November 2011
10 May 2012 AP01 Appointment of Mr Matthew David Weavers as a director on 23 November 2011
10 May 2012 AD01 Registered office address changed from 16-18 Empress Place London SW6 1TT on 10 May 2012
23 Apr 2012 TM02 Termination of appointment of Anthony John Buxton as a secretary on 23 November 2011
12 Mar 2012 AA01 Current accounting period extended from 31 December 2011 to 31 March 2012
16 Nov 2011 TM01 Termination of appointment of John Christopher Carrington as a director on 19 October 2011
16 Nov 2011 TM01 Termination of appointment of Anthony Corey Pickworth as a director on 19 October 2011
16 Nov 2011 TM01 Termination of appointment of Jason Stanley Heyman as a director on 31 October 2011
05 Oct 2011 AA Group of companies' accounts made up to 31 December 2010
02 Sep 2011 TM01 Termination of appointment of Nicholas Brisbourne as a director
02 Sep 2011 TM01 Termination of appointment of Christopher Hart as a director
16 Jun 2011 AR01 Annual return made up to 5 March 2011
17 Sep 2010 AA Group of companies' accounts made up to 31 December 2009
16 Jun 2010 AR01 Annual return made up to 5 March 2010 with full list of shareholders
14 Jun 2010 AP01 Appointment of Jason Stanley Heyman as a director
24 Sep 2009 AA Group of companies' accounts made up to 31 December 2008