- Company Overview for VOIAMO LIMITED (06321375)
- Filing history for VOIAMO LIMITED (06321375)
- People for VOIAMO LIMITED (06321375)
- Charges for VOIAMO LIMITED (06321375)
- Insolvency for VOIAMO LIMITED (06321375)
- More for VOIAMO LIMITED (06321375)
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
|
|
01 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
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
|
|
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 |