- Company Overview for VOODOOVOX LIMITED (04123729)
- Filing history for VOODOOVOX LIMITED (04123729)
- People for VOODOOVOX LIMITED (04123729)
- Charges for VOODOOVOX LIMITED (04123729)
- More for VOODOOVOX LIMITED (04123729)
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
|
|
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
|
|
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 |