VOLTAIRE CAPITAL (UNITED KINGDOM) LTD
Company number 08099043
- Company Overview for VOLTAIRE CAPITAL (UNITED KINGDOM) LTD (08099043)
- Filing history for VOLTAIRE CAPITAL (UNITED KINGDOM) LTD (08099043)
- People for VOLTAIRE CAPITAL (UNITED KINGDOM) LTD (08099043)
- Insolvency for VOLTAIRE CAPITAL (UNITED KINGDOM) LTD (08099043)
- More for VOLTAIRE CAPITAL (UNITED KINGDOM) LTD (08099043)
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 Jan 2025 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
19 Jun 2024 | LIQ03 | Liquidators' statement of receipts and payments to 16 May 2024 | |
22 Jul 2023 | LIQ03 | Liquidators' statement of receipts and payments to 16 May 2023 | |
20 May 2023 | AD01 | Registered office address changed from C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to C/O Teneo Financial Advisory Limited the Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT on 20 May 2023 | |
21 Jul 2022 | LIQ03 | Liquidators' statement of receipts and payments to 16 May 2022 | |
23 Feb 2022 | AD01 | Registered office address changed from C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 23 February 2022 | |
07 Sep 2021 | AD01 | Registered office address changed from 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 7 September 2021 | |
27 Jul 2021 | LIQ03 | Liquidators' statement of receipts and payments to 16 May 2021 | |
30 Jun 2021 | AD01 | Registered office address changed from Four Brindley Place Birmingham B1 2HZ to 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 30 June 2021 | |
27 Jul 2020 | LIQ03 | Liquidators' statement of receipts and payments to 16 May 2020 | |
07 Aug 2019 | AD01 | Registered office address changed from 4 Brindleyplace Bristol B1 2HZ to Four Brindley Place Birmingham B1 2HZ on 7 August 2019 | |
07 Aug 2019 | LIQ02 | Statement of affairs | |
07 Aug 2019 | 600 | Appointment of a voluntary liquidator | |
07 Aug 2019 | RESOLUTIONS |
Resolutions
|
|
11 Jun 2019 | AD01 | Registered office address changed from 4th Floor, 14 Berkeley Street London W1J 8DX England to 4 Brindleyplace Bristol B1 2HZ on 11 June 2019 | |
28 Mar 2019 | TM02 | Termination of appointment of Intertrust Secretaries (Jersey) Limited as a secretary on 28 March 2019 | |
13 Mar 2019 | TM01 | Termination of appointment of Ayman Mohamed Eltayeb Mohamed Soliman Soliman as a director on 17 December 2018 | |
05 Mar 2019 | SH01 |
Statement of capital following an allotment of shares on 18 September 2017
|
|
11 Feb 2019 | AAMD | Amended full accounts made up to 31 December 2016 | |
17 Jan 2019 | CH01 | Director's details changed for Mr Ahmed Mohamed Elsayed Mohamed Amin Azab on 17 January 2019 | |
16 Jan 2019 | TM01 | Termination of appointment of Hassan Moustafa Hassan Abdou as a director on 17 December 2018 | |
15 Jan 2019 | TM01 | Termination of appointment of Miles John Anthony Leahy as a director on 11 October 2018 | |
07 Jan 2019 | AA | Accounts for a small company made up to 31 December 2017 | |
28 Sep 2018 | AA01 | Previous accounting period shortened from 31 December 2017 to 30 December 2017 | |
19 Sep 2018 | DISS40 | Compulsory strike-off action has been discontinued |