Advanced company searchLink opens in new window

VOCAL CONTINUITY SOLUTIONS LIMITED

Company number 07266334

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)
03 Nov 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Jul 2015 GAZ1(A) First Gazette notice for voluntary strike-off
13 Jul 2015 DS01 Application to strike the company off the register
08 Jun 2015 AR01 Annual return made up to 26 May 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1
08 Jun 2015 TM01 Termination of appointment of Cintawati Putra as a director on 22 April 2015
10 Feb 2015 AA Accounts for a dormant company made up to 31 May 2014
20 Aug 2014 TM01 Termination of appointment of David Percy Flower as a director on 31 July 2014
30 Jun 2014 AR01 Annual return made up to 26 May 2014 with full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1
28 Mar 2014 AP01 Appointment of Mr Jaime Wallace Ellertson as a director
28 Mar 2014 AP01 Appointment of Ms Cintawati Putra as a director
28 Mar 2014 AP01 Appointment of Mr David Percy Flower as a director
28 Mar 2014 TM01 Termination of appointment of Daren Rapley as a director
21 Mar 2014 AA Accounts for a dormant company made up to 31 May 2013
08 Nov 2013 AD01 Registered office address changed from 846 the Crescent Colchester Business Park Colchester CO4 9YQ United Kingdom on 8 November 2013
09 Jul 2013 AR01 Annual return made up to 26 May 2013 with full list of shareholders
09 Jul 2013 TM02 Termination of appointment of Laura Ashby as a secretary
12 Jul 2012 AA Accounts for a dormant company made up to 31 May 2012
29 May 2012 AR01 Annual return made up to 26 May 2012 with full list of shareholders
09 Nov 2011 AA Accounts for a dormant company made up to 31 May 2011
26 May 2011 AR01 Annual return made up to 26 May 2011 with full list of shareholders
26 May 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)