Advanced company searchLink opens in new window

PODCAST VOICES LIMITED

Company number 05432316

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)
06 Aug 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Jun 2013 AD01 Registered office address changed from C/O C/O Net Communities 24 Southwark Bridge Road London SE1 9HF England on 5 June 2013
05 Jun 2013 AR01 Annual return made up to 21 April 2013 with full list of shareholders
Statement of capital on 2013-06-05
  • GBP 117
05 Jun 2013 AD02 Register inspection address has been changed from 4th Floor, Greenhill House, 90 - 93 Cowcross Street London EC1M 6BF England
05 Jun 2013 AD01 Registered office address changed from 4 the Chase Bromley Kent BR1 3DF United Kingdom on 5 June 2013
23 Apr 2013 GAZ1(A) First Gazette notice for voluntary strike-off
19 Oct 2012 CH01 Director's details changed for Mr Andrew James Christopher Evans on 18 May 2012
12 Oct 2012 SOAS(A) Voluntary strike-off action has been suspended
21 Aug 2012 GAZ1(A) First Gazette notice for voluntary strike-off
09 Aug 2012 DS01 Application to strike the company off the register
19 Jul 2012 AR01 Annual return made up to 21 April 2012 with full list of shareholders
26 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
19 May 2011 AR01 Annual return made up to 21 April 2011 with full list of shareholders
31 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
20 May 2010 AR01 Annual return made up to 21 April 2010 with full list of shareholders
20 May 2010 AD03 Register(s) moved to registered inspection location
20 May 2010 AD02 Register inspection address has been changed
30 Jan 2010 AA Total exemption small company accounts made up to 30 April 2009
15 May 2009 363a Return made up to 21/04/09; full list of members
15 May 2009 353 Location of register of members
15 May 2009 190 Location of debenture register
15 May 2009 288b Appointment Terminated Secretary lai kan
28 Feb 2009 AA Total exemption small company accounts made up to 30 April 2008
09 Jan 2009 287 Registered office changed on 09/01/2009 from 4TH floor, 54 - 55 margaret street, london W1W 8SH
30 Jun 2008 88(3) Particulars of contract relating to shares