- Company Overview for VOITURE INNOVATIONS LIMITED (08102280)
- Filing history for VOITURE INNOVATIONS LIMITED (08102280)
- People for VOITURE INNOVATIONS LIMITED (08102280)
- Insolvency for VOITURE INNOVATIONS LIMITED (08102280)
- More for VOITURE INNOVATIONS LIMITED (08102280)
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) |
---|---|---|---|
24 Nov 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
24 Aug 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
06 Sep 2019 | LIQ03 | Liquidators' statement of receipts and payments to 6 July 2019 | |
05 Jul 2019 | 600 | Appointment of a voluntary liquidator | |
05 Jul 2019 | LIQ10 | Removal of liquidator by court order | |
18 Aug 2018 | LIQ03 | Liquidators' statement of receipts and payments to 6 July 2018 | |
06 Sep 2017 | LIQ03 | Liquidators' statement of receipts and payments to 6 July 2017 | |
25 Jul 2016 | AD01 | Registered office address changed from Cvr Global Llp 20 Brunswick Place Southampton SO15 2AQ to C/O Cvr Global Llp 5 Prospect House Meridians Cross Ocean Way Southampton SO14 3TJ on 25 July 2016 | |
18 Jul 2016 | 600 | Appointment of a voluntary liquidator | |
18 Jul 2016 | RESOLUTIONS |
Resolutions
|
|
18 Jul 2016 | 4.20 | Statement of affairs with form 4.19 | |
21 Jun 2016 | AD01 | Registered office address changed from 62/64 New Road Basingstoke Hampshire RG21 7PW to Cvr Global Llp 20 Brunswick Place Southampton SO15 2AQ on 21 June 2016 | |
17 Jun 2016 | AR01 |
Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-06-17
|
|
23 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
02 Jul 2015 | AR01 |
Annual return made up to 12 June 2015 with full list of shareholders
Statement of capital on 2015-07-02
|
|
31 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
01 Jul 2014 | AR01 |
Annual return made up to 12 June 2014 with full list of shareholders
Statement of capital on 2014-07-01
|
|
10 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
09 Sep 2013 | AP01 | Appointment of Mr Craig Raymond Binns as a director | |
09 Sep 2013 | TM02 | Termination of appointment of Patricia Dinsdale as a secretary | |
09 Sep 2013 | AP03 | Appointment of Mrs Lynn Elizabeth Binns as a secretary | |
19 Jun 2013 | AR01 | Annual return made up to 12 June 2013 with full list of shareholders | |
12 Jun 2012 | NEWINC |
Incorporation
|