Advanced company searchLink opens in new window

VOODOOVOX LIMITED

Company number 04123729

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)
11 Mar 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
26 Nov 2013 GAZ1 First Gazette notice for compulsory strike-off
28 Dec 2012 AR01 Annual return made up to 12 December 2012 with full list of shareholders
Statement of capital on 2012-12-28
  • GBP 1
28 Dec 2012 CH01 Director's details changed for Michael Durance on 29 October 2012
05 Oct 2012 TM01 Termination of appointment of Chris Shelton as a director on 28 September 2012
05 Oct 2012 TM02 Termination of appointment of Chris Shelton as a secretary on 28 September 2012
31 Jan 2012 CERTNM Company name changed phonespots LIMITED\certificate issued on 31/01/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-01-25
18 Jan 2012 AR01 Annual return made up to 12 December 2011 with full list of shareholders
01 Nov 2011 AA Full accounts made up to 31 December 2010
18 Feb 2011 AA Full accounts made up to 31 December 2009
22 Dec 2010 AR01 Annual return made up to 12 December 2010 with full list of shareholders
22 Dec 2010 CH01 Director's details changed for Chris Shelton on 10 December 2010
06 Apr 2010 AA Full accounts made up to 31 December 2008
05 Jan 2010 AR01 Annual return made up to 12 December 2009 with full list of shareholders
05 Jan 2010 CH03 Secretary's details changed for Chris Shelton on 1 October 2009
05 Jan 2010 CH01 Director's details changed for Michael Durance on 1 October 2009
05 Jan 2010 CH01 Director's details changed for Chris Shelton on 1 October 2009
17 Sep 2009 363a Return made up to 12/12/08; full list of members; amend
27 Aug 2009 288c Director and Secretary's Change of Particulars / chris shelton / 02/01/2008 / Street was: milner avenue suite 1001, now: 18 oaklea circle; Post Town was: toronto, now: markham; Post Code was: mib 558, now: M3B 3P5
27 Aug 2009 288c Director's Change of Particulars / michael durance / 02/01/2008 / HouseName/Number was: 2004, now: 2004-10; Street was: 10 bekllair street, now: bellair street
27 Aug 2009 288c Director and Secretary's Change of Particulars / chris shelton / 02/01/2008 / Street was: milmer avenue suite 1001, now: milner avenue suite 1001
09 Jun 2009 288b Appointment Terminated Director john mcnulty
09 Jun 2009 288b Appointment Terminated Director thomas arthur
09 Jun 2009 288b Appointment Terminated Secretary dan dorosin
05 Jun 2009 288a Director and secretary appointed chris shelton