- Company Overview for VOTO COMMUNICATIONS LTD (07507379)
- Filing history for VOTO COMMUNICATIONS LTD (07507379)
- People for VOTO COMMUNICATIONS LTD (07507379)
- More for VOTO COMMUNICATIONS LTD (07507379)
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) |
---|---|---|---|
04 Sep 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
19 Jun 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Oct 2017 | AA | Micro company accounts made up to 31 January 2017 | |
11 Apr 2017 | CS01 | Confirmation statement made on 27 March 2017 with updates | |
18 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
01 Apr 2016 | AR01 |
Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
|
|
08 Dec 2015 | CH01 | Director's details changed for Mr Alan Read on 1 December 2015 | |
08 Dec 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
27 Mar 2015 | AR01 |
Annual return made up to 27 March 2015 with full list of shareholders
Statement of capital on 2015-03-27
|
|
29 Jan 2015 | AR01 |
Annual return made up to 27 January 2015 with full list of shareholders
Statement of capital on 2015-01-29
|
|
03 Nov 2014 | AD01 | Registered office address changed from Frankley Industrial Estate Tay Road Frankley Birmingham B45 0LD United Kingdom to Unit 8 Acorn Park Vernon Road Halesowen West Midlands B62 8EG on 3 November 2014 | |
03 Nov 2014 | AR01 |
Annual return made up to 27 January 2014
Statement of capital on 2014-11-03
|
|
03 Nov 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
03 Nov 2014 | RT01 | Administrative restoration application | |
16 Sep 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Jun 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Aug 2013 | AR01 |
Annual return made up to 27 January 2013 with full list of shareholders
Statement of capital on 2013-08-09
|
|
14 May 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
29 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
27 Oct 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Oct 2012 | AR01 | Annual return made up to 27 January 2012 with full list of shareholders | |
07 Aug 2012 | TM01 | Termination of appointment of John Lynch as a director | |
07 Aug 2012 | TM01 | Termination of appointment of Melissa Faye Pallett as a director | |
07 Aug 2012 | TM01 | Termination of appointment of Theresa Pallett as a director | |
22 May 2012 | GAZ1 | First Gazette notice for compulsory strike-off |