- Company Overview for VOYAGE CONTROL LIMITED (06793287)
- Filing history for VOYAGE CONTROL LIMITED (06793287)
- People for VOYAGE CONTROL LIMITED (06793287)
- Charges for VOYAGE CONTROL LIMITED (06793287)
- More for VOYAGE CONTROL LIMITED (06793287)
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
|
|
14 Oct 2015 | SH01 |
Statement of capital following an allotment of shares on 15 September 2015
|
|
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
|
|
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
|
|
16 Jun 2014 | AR01 | Annual return made up to 16 January 2014 with full list of shareholders | |
10 Apr 2014 | RESOLUTIONS |
Resolutions
|
|
10 Apr 2014 | SH01 |
Statement of capital following an allotment of shares on 21 March 2014
|
|
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 |