Advanced company searchLink opens in new window

VOLCANO PUBLISHING LIMITED

Company number 07196316

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)
02 Oct 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Aug 2018 AA Micro company accounts made up to 31 March 2018
17 Jul 2018 GAZ1(A) First Gazette notice for voluntary strike-off
05 Jul 2018 DS01 Application to strike the company off the register
19 Mar 2018 CS01 Confirmation statement made on 19 March 2018 with no updates
25 Oct 2017 AA Total exemption full accounts made up to 31 March 2017
31 Mar 2017 CS01 Confirmation statement made on 19 March 2017 with updates
29 Nov 2016 AD01 Registered office address changed from C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF England to 5 Rutland Avenue Sefton Park Liverpool L17 2AE on 29 November 2016
18 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
14 Apr 2016 AR01 Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1
30 Jul 2015 AA Total exemption small company accounts made up to 31 March 2015
15 Jun 2015 AD01 Registered office address changed from Clearwater House 4 to 7 Manchester Street London W1U 3AE to C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF on 15 June 2015
27 Mar 2015 AR01 Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1
25 Jun 2014 AA Total exemption small company accounts made up to 31 March 2014
07 Apr 2014 AR01 Annual return made up to 19 March 2014 with full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1
20 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
11 Apr 2013 AR01 Annual return made up to 19 March 2013 with full list of shareholders
11 Apr 2013 CH01 Director's details changed for Mr Slim Smith on 24 January 2012
07 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
17 May 2012 AR01 Annual return made up to 19 March 2012 with full list of shareholders
19 Oct 2011 AA Total exemption small company accounts made up to 31 March 2011
29 Mar 2011 AR01 Annual return made up to 19 March 2011 with full list of shareholders
19 Mar 2010 NEWINC Incorporation