Advanced company searchLink opens in new window

VOLTCOM VISION LIMITED

Company number 07107101

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)
27 Dec 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Nov 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
24 Sep 2019 GAZ1 First Gazette notice for compulsory strike-off
31 Dec 2018 CS01 Confirmation statement made on 17 December 2018 with no updates
13 Sep 2018 MR01 Registration of charge 071071010007, created on 6 September 2018
10 Aug 2018 MR01 Registration of charge 071071010006, created on 6 August 2018
03 Jul 2018 AA Micro company accounts made up to 30 September 2017
15 May 2018 TM01 Termination of appointment of Stanley Winston Watt as a director on 23 April 2018
11 May 2018 MR01 Registration of charge 071071010005, created on 4 May 2018
14 Mar 2018 MR01 Registration of charge 071071010004, created on 7 March 2018
22 Dec 2017 CS01 Confirmation statement made on 17 December 2017 with no updates
18 Dec 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Banking & finance arrangements 06/10/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Nov 2017 PSC02 Notification of Voltcom Group Limited as a person with significant control on 5 September 2017
10 Nov 2017 PSC07 Cessation of Mark Adrian Wright as a person with significant control on 5 September 2017
12 Oct 2017 MR01 Registration of charge 071071010003, created on 6 October 2017
10 Oct 2017 MR04 Satisfaction of charge 071071010002 in full
01 Aug 2017 AA Micro company accounts made up to 30 September 2016
15 Feb 2017 MR01 Registration of charge 071071010002, created on 7 February 2017
21 Dec 2016 CS01 Confirmation statement made on 17 December 2016 with updates
25 Nov 2016 AA01 Previous accounting period extended from 31 March 2016 to 30 September 2016
12 Mar 2016 MR04 Satisfaction of charge 071071010001 in full
22 Dec 2015 AA Micro company accounts made up to 31 March 2015
21 Dec 2015 AR01 Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100
21 Dec 2015 TM01 Termination of appointment of Ernest Wayne Pulman as a director on 1 April 2015
31 Dec 2014 MR01 Registration of charge 071071010001, created on 24 December 2014