Advanced company searchLink opens in new window

VOLTAIRE CAPITAL (UNITED KINGDOM) LTD

Company number 08099043

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-05-17
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
  • GBP 19,610,249.69
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