- Company Overview for VOICE4CHANGE ENGLAND LIMITED (07322971)
- Filing history for VOICE4CHANGE ENGLAND LIMITED (07322971)
- People for VOICE4CHANGE ENGLAND LIMITED (07322971)
- More for VOICE4CHANGE ENGLAND LIMITED (07322971)
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) |
---|---|---|---|
18 Jan 2018 | AA | Micro company accounts made up to 31 March 2017 | |
28 Oct 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Oct 2017 | AD01 | Registered office address changed from Studio 21 the Lightbulb 1 Filament Walk Wandsworth London SW18 4GQ to Development House 56-64 Leonard Street London EC2A 4LT on 25 October 2017 | |
25 Oct 2017 | CS01 | Confirmation statement made on 22 July 2017 with no updates | |
10 Oct 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
11 Aug 2016 | CS01 | Confirmation statement made on 22 July 2016 with updates | |
06 May 2016 | AR01 | Annual return made up to 22 July 2015 | |
06 May 2016 | AD01 | Registered office address changed from 30 Binney Street London W1K 5BW to Studio 21 the Lightbulb 1 Filament Walk Wandsworth London SW18 4GQ on 6 May 2016 | |
06 May 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
06 May 2016 | RT01 | Administrative restoration application | |
01 Mar 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
17 Nov 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
06 Nov 2014 | TM01 | Termination of appointment of Elizabeth Dolores Balgobin as a director on 24 November 2013 | |
06 Nov 2014 | TM01 | Termination of appointment of Rupert Daniel as a director on 24 November 2013 | |
06 Nov 2014 | TM01 | Termination of appointment of Mirzaffer Juma as a director on 24 November 2013 | |
03 Oct 2014 | AR01 | Annual return made up to 22 July 2014 no member list | |
03 Oct 2014 | AD01 | Registered office address changed from Unit 4.3 Fourth Floor 356 Holloway Road London N7 6PA to 30 Binney Street London W1K 5BW on 3 October 2014 | |
02 Dec 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
19 Oct 2013 | AR01 | Annual return made up to 22 July 2013 no member list | |
04 Oct 2013 | TM01 | Termination of appointment of Jeremy Crook as a director | |
07 Jan 2013 | AP01 | Appointment of Mr Kirit Mistry as a director | |
12 Dec 2012 | TM01 | Termination of appointment of Abdul Khan as a director | |
12 Dec 2012 | TM01 | Termination of appointment of Baljit Banga as a director |