Advanced company searchLink opens in new window

VOIPLICITY LIMITED

Company number 07093069

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)
05 Jun 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
20 Mar 2018 GAZ1 First Gazette notice for compulsory strike-off
27 Nov 2017 AP01 Appointment of Mr Brian Noel Alexander Robertson as a director on 14 November 2017
27 Nov 2017 TM01 Termination of appointment of Keith Young as a director on 14 November 2017
27 Nov 2017 AP01 Appointment of Ms Maria Georgina Dellacha as a director on 14 November 2017
27 Nov 2017 AP01 Appointment of Mr James Keith Harraway as a director on 14 November 2017
06 Jul 2017 AA Total exemption small company accounts made up to 30 September 2016
03 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
16 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
05 Apr 2016 MR01 Registration of charge 070930690001, created on 21 March 2016
11 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 833
03 Jul 2015 AA Total exemption small company accounts made up to 30 September 2014
31 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-31
  • GBP 833
23 Oct 2014 AP04 Appointment of Hutchings Consulting Limited as a secretary on 29 September 2014
23 Oct 2014 TM02 Termination of appointment of Mary Jane Deeming as a secretary on 29 September 2014
01 Jul 2014 AA Total exemption full accounts made up to 30 September 2013
15 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-15
  • GBP 833
12 Jun 2013 AA Total exemption full accounts made up to 30 September 2012
09 Apr 2013 AP01 Appointment of Mr Keith Young as a director
02 Apr 2013 TM01 Termination of appointment of Brian Singleton as a director
05 Mar 2013 AP03 Appointment of Mrs Mary Jane Deeming as a secretary
05 Mar 2013 TM02 Termination of appointment of Hutchings Consulting Limited as a secretary
31 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
06 Sep 2012 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Allotment date 01/06/2010 - 04/06/2010.
06 Sep 2012 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Allotment date is 01/04/2010.