Advanced company searchLink opens in new window

VOIAMO LIMITED

Company number 06321375

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)
30 Aug 2020 GAZ2 Final Gazette dissolved following liquidation
30 May 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
12 Jun 2019 LIQ03 Liquidators' statement of receipts and payments to 29 March 2019
07 Jun 2018 LIQ03 Liquidators' statement of receipts and payments to 29 March 2018
29 May 2017 4.68 Liquidators' statement of receipts and payments to 29 March 2017
04 Jul 2016 AD01 Registered office address changed from Lion Court First Floor 25 Procter Street London WC1V 6NY to 55 Baker Street London W1U 7EU on 4 July 2016
04 May 2016 4.20 Statement of affairs with form 4.19
18 Apr 2016 600 Appointment of a voluntary liquidator
18 Apr 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-30
01 Apr 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
12 Nov 2015 AA Full accounts made up to 30 September 2014
30 Oct 2015 AP01 Appointment of Mr Christoph Sebastian Ahrens as a director on 21 September 2015
30 Oct 2015 AP01 Appointment of Mr Simon Brett Murray as a director on 21 September 2015
30 Oct 2015 AP01 Appointment of Mr Peter Nikolai Ahrens as a director on 21 September 2015
27 Aug 2015 AR01 Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-08-27
  • GBP 1,107,546.7
05 Aug 2015 AD01 Registered office address changed from Regus House Highbridge Oxford Road Uxbridge UB8 1HR to Lion Court First Floor 25 Procter Street London WC1V 6NY on 5 August 2015
08 May 2015 TM01 Termination of appointment of Nigel William Hewitt Bramwell as a director on 13 October 2014
19 Aug 2014 AR01 Annual return made up to 23 July 2014 with full list of shareholders
Statement of capital on 2014-08-19
  • GBP 1,107,546.7
07 Jul 2014 AA Full accounts made up to 30 September 2013
03 Jul 2014 TM01 Termination of appointment of Stephen Barclay as a director
20 Aug 2013 AR01 Annual return made up to 23 July 2013 with full list of shareholders
Statement of capital on 2013-08-20
  • GBP 1,107,546.7
20 Aug 2013 CH01 Director's details changed for Mr Paul Canelas Jeronimo on 1 July 2013
15 Mar 2013 AA Full accounts made up to 30 September 2012
13 Nov 2012 AP01 Appointment of Mr Stephen John Barclay as a director
02 Nov 2012 AD01 Registered office address changed from 37 Great Percy Street London WC1X 9RD United Kingdom on 2 November 2012