- Company Overview for VOICES IN EXILE (06891597)
- Filing history for VOICES IN EXILE (06891597)
- People for VOICES IN EXILE (06891597)
- More for VOICES IN EXILE (06891597)
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) |
---|---|---|---|
14 May 2018 | AD01 | Registered office address changed from 55 Upper North Street Brighton East Sussex BN1 3FH to 36 Upper Bedford Street Brighton BN2 1BD on 14 May 2018 | |
30 Oct 2017 | TM01 | Termination of appointment of Reima Ana Maglajlic as a director on 31 July 2017 | |
17 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
09 Jul 2017 | AP01 | Appointment of Catherine O'donnell as a director on 1 July 2017 | |
18 Jun 2017 | CS01 | Confirmation statement made on 29 April 2017 with updates | |
12 Jun 2017 | TM01 | Termination of appointment of Sobhi Morgos Yagoub as a director on 28 February 2017 | |
25 Apr 2017 | TM01 | Termination of appointment of Joseph Banob as a director on 10 April 2017 | |
17 Oct 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
28 Jun 2016 | CERTNM |
Company name changed voices in exile LTD\certificate issued on 28/06/16
|
|
16 Jun 2016 | AR01 | Annual return made up to 29 April 2016 no member list | |
15 Jun 2016 | AP01 | Appointment of Canon Kieron James O'brien as a director on 26 April 2016 | |
14 Jun 2016 | AP01 | Appointment of Rev Andrew David Carlile Wingate as a director on 26 April 2016 | |
14 Jun 2016 | AP01 | Appointment of Dr Reima Ana Maglajlic as a director on 26 April 2016 | |
14 Jun 2016 | AP01 | Appointment of Mr Joseph Banob as a director on 26 April 2016 | |
14 Jun 2016 | CH01 | Director's details changed for Dr Sobhi Morgos Yagoub on 1 January 2016 | |
14 Jun 2016 | AD03 | Register(s) moved to registered inspection location 2/4 Ash Lane Rustington Littlehampton West Sussex BN16 3BZ | |
10 Jun 2016 | RESOLUTIONS |
Resolutions
|
|
21 Sep 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
08 Sep 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Sep 2015 | AR01 | Annual return made up to 29 April 2015 no member list | |
07 Sep 2015 | CH01 | Director's details changed for Mr Adam James Saddler Hickie on 10 April 2015 | |
07 Sep 2015 | AD02 | Register inspection address has been changed from 'the Garden House ' White Hart Lane Wellington Somerset TA21 8HN England to 2/4 Ash Lane Rustington Littlehampton West Sussex BN16 3BZ | |
25 Aug 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Sep 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
20 Jun 2014 | AR01 | Annual return made up to 29 April 2014 no member list |