Advanced company searchLink opens in new window

VOYAGE CONTROL LIMITED

Company number 06793287

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 Dec 2015 DISS40 Compulsory strike-off action has been discontinued
29 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
24 Dec 2015 AA Total exemption small company accounts made up to 31 January 2015
20 Oct 2015 AR01 Annual return made up to 15 September 2015 with full list of shareholders
Statement of capital on 2015-10-20
  • GBP 3,085
  • ANNOTATION Clarification a second filed AR01 was registered on 22/02/2016
14 Oct 2015 SH01 Statement of capital following an allotment of shares on 15 September 2015
  • GBP 3,175
  • ANNOTATION Clarification a second filed SH01 was registered on 11/05/2016
23 Jun 2015 AD01 Registered office address changed from , 35 Kingsland Road, London, E2 8AA to One Canada Square Level 24 One Canada Square Canary Wharf London E14 5AB on 23 June 2015
19 Dec 2014 CERTNM Company name changed carbon voyage LIMITED\certificate issued on 19/12/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-12-18
31 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
06 Oct 2014 AR01 Annual return made up to 15 September 2014 with full list of shareholders
Statement of capital on 2014-10-06
  • GBP 2,400
  • ANNOTATION Clarification a second filed AR01 was registered on 19/01/2016
16 Jun 2014 AR01 Annual return made up to 16 January 2014 with full list of shareholders
10 Apr 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
10 Apr 2014 SH01 Statement of capital following an allotment of shares on 21 March 2014
  • GBP 2,400.00
  • ANNOTATION Clarification a second filed AR01 was registered on 21/01/2016
10 Apr 2014 SH08 Change of share class name or designation
04 Feb 2014 AA Total exemption small company accounts made up to 31 January 2013
26 Mar 2013 AR01 Annual return made up to 16 January 2013 with full list of shareholders
02 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
18 May 2012 AR01 Annual return made up to 16 January 2012 with full list of shareholders
31 Oct 2011 AA Total exemption small company accounts made up to 31 January 2011
04 Jun 2011 DISS40 Compulsory strike-off action has been discontinued
01 Jun 2011 AR01 Annual return made up to 16 January 2011 with full list of shareholders
01 Jun 2011 CH01 Director's details changed for Mr James Courtney Swanston on 1 January 2011
17 May 2011 GAZ1 First Gazette notice for compulsory strike-off
11 Oct 2010 AA Total exemption small company accounts made up to 31 January 2010
16 Apr 2010 TM02 Termination of appointment of London Registrars Plc as a secretary
11 Mar 2010 AR01 Annual return made up to 16 January 2010 with full list of shareholders