- Company Overview for VOCAL FUTURES (07253450)
- Filing history for VOCAL FUTURES (07253450)
- People for VOCAL FUTURES (07253450)
- More for VOCAL FUTURES (07253450)
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) |
---|---|---|---|
23 Mar 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Jan 2021 | SOAS(A) | Voluntary strike-off action has been suspended | |
15 Dec 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Dec 2020 | DS01 | Application to strike the company off the register | |
03 Dec 2020 | AD01 | Registered office address changed from C/O C/O Christopher Nurse President's Lodge Queens' College Cambridge CB3 9ET England to 89 High Street Thame OX9 3EH on 3 December 2020 | |
09 Oct 2020 | TM01 | Termination of appointment of Matthew Sharp as a director on 17 September 2020 | |
09 Oct 2020 | TM01 | Termination of appointment of Victoria Lee Cooper as a director on 6 October 2020 | |
06 Oct 2020 | TM01 | Termination of appointment of Robert Leonard Hallett as a director on 6 October 2020 | |
02 Oct 2020 | TM01 | Termination of appointment of Virginia Mary Fraser as a director on 1 October 2020 | |
31 May 2020 | CS01 | Confirmation statement made on 31 May 2020 with updates | |
19 Feb 2020 | AA01 | Previous accounting period extended from 31 May 2019 to 30 November 2019 | |
03 Jun 2019 | CS01 | Confirmation statement made on 31 May 2019 with no updates | |
28 Feb 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
26 Jul 2018 | PSC08 | Notification of a person with significant control statement | |
26 Jul 2018 | CS01 | Confirmation statement made on 31 May 2018 with no updates | |
05 Mar 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
26 Jul 2017 | CS01 | Confirmation statement made on 31 May 2017 with no updates | |
13 Jan 2017 | AA | Total exemption full accounts made up to 31 May 2016 | |
27 Sep 2016 | TM02 | Termination of appointment of Abigail Gostick as a secretary on 27 September 2016 | |
27 Sep 2016 | AD01 | Registered office address changed from C/O Abigail Gostick President's Lodge Queens' College Cambridge CB3 9ET to C/O C/O Christopher Nurse President's Lodge Queens' College Cambridge CB3 9ET on 27 September 2016 | |
27 Sep 2016 | AP03 | Appointment of Mr Christopher Hart Nurse as a secretary on 27 September 2016 | |
09 Jun 2016 | AR01 | Annual return made up to 31 May 2016 no member list | |
21 Nov 2015 | AA | Total exemption full accounts made up to 31 May 2015 | |
08 Jun 2015 | AR01 | Annual return made up to 31 May 2015 no member list | |
08 Jun 2015 | CH01 | Director's details changed for Mr Matthew Sharp on 30 May 2015 |