- Company Overview for VUCALL LIMITED (06979959)
- Filing history for VUCALL LIMITED (06979959)
- People for VUCALL LIMITED (06979959)
- More for VUCALL LIMITED (06979959)
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) |
---|---|---|---|
01 Aug 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 Mar 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Aug 2016 | CS01 | Confirmation statement made on 4 August 2016 with updates | |
31 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
09 Oct 2015 | AR01 |
Annual return made up to 4 August 2015 with full list of shareholders
Statement of capital on 2015-10-09
|
|
09 Jan 2015 | TM01 | Termination of appointment of Geoffrey Kelly as a director on 7 January 2015 | |
30 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
29 Aug 2014 | AR01 |
Annual return made up to 4 August 2014 with full list of shareholders
Statement of capital on 2014-08-29
|
|
20 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
30 Aug 2013 | AD01 | Registered office address changed from 146 Belvidere Road Wallasey Wirral CH45 4PT United Kingdom on 30 August 2013 | |
30 Aug 2013 | AR01 |
Annual return made up to 4 August 2013 with full list of shareholders
Statement of capital on 2013-08-30
|
|
16 Aug 2013 | TM01 | Termination of appointment of Peter Russell as a director | |
16 Aug 2013 | TM02 | Termination of appointment of Peter Russell as a secretary | |
04 Jun 2013 | TM01 | Termination of appointment of Satya Dharmapram as a director | |
25 May 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
23 May 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
21 May 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Oct 2012 | AP01 | Appointment of Mr Geoffrey Kelly as a director | |
04 Sep 2012 | AR01 | Annual return made up to 4 August 2012 with full list of shareholders | |
16 Apr 2012 | TM01 | Termination of appointment of Paul Buck as a director | |
10 Feb 2012 | AP01 | Appointment of Satya Praveen Dharmapram as a director | |
10 Feb 2012 | AP01 | Appointment of Paul Andrew Buck as a director | |
10 Feb 2012 | AP01 | Appointment of Anthony Michael Bell as a director | |
06 Feb 2012 | TM01 | Termination of appointment of Robert Chambers as a director | |
12 Jan 2012 | SH01 |
Statement of capital following an allotment of shares on 5 January 2012
|