- Company Overview for VOLTAISE (UK) LIMITED (08405943)
- Filing history for VOLTAISE (UK) LIMITED (08405943)
- People for VOLTAISE (UK) LIMITED (08405943)
- Charges for VOLTAISE (UK) LIMITED (08405943)
- More for VOLTAISE (UK) LIMITED (08405943)
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) |
---|---|---|---|
20 Feb 2018 | CS01 | Confirmation statement made on 18 February 2018 with no updates | |
07 Feb 2018 | TM01 | Termination of appointment of Barnaby David Rhys Jones as a director on 31 January 2018 | |
07 Feb 2018 | AP01 | Appointment of Mr Franck Jacques Chesse as a director on 31 January 2018 | |
14 Dec 2017 | AA | Accounts for a small company made up to 31 March 2017 | |
07 Dec 2017 | AP01 | Appointment of Mr Barnaby David Rhys Jones as a director on 1 December 2017 | |
07 Dec 2017 | TM01 | Termination of appointment of Rosemarie Hilda Carter as a director on 1 December 2017 | |
07 Dec 2017 | MA | Memorandum and Articles of Association | |
07 Dec 2017 | RESOLUTIONS |
Resolutions
|
|
06 Dec 2017 | MR01 | Registration of charge 084059430006, created on 1 December 2017 | |
05 Dec 2017 | MR04 | Satisfaction of charge 084059430004 in full | |
22 Sep 2017 | MR01 | Registration of charge 084059430005, created on 15 September 2017 | |
23 Feb 2017 | CS01 | Confirmation statement made on 18 February 2017 with updates | |
12 Dec 2016 | AA | Accounts for a small company made up to 31 March 2016 | |
15 Mar 2016 | AR01 |
Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-03-15
|
|
04 Dec 2015 | AA | Accounts for a small company made up to 31 March 2015 | |
27 May 2015 | CH01 | Director's details changed for Mr Oliver Gordon Hughes on 26 May 2015 | |
17 Mar 2015 | AR01 |
Annual return made up to 18 February 2015 with full list of shareholders
Statement of capital on 2015-03-17
|
|
12 Feb 2015 | RESOLUTIONS |
Resolutions
|
|
06 Jan 2015 | MR04 | Satisfaction of charge 084059430001 in full | |
06 Jan 2015 | MR04 | Satisfaction of charge 084059430002 in full | |
06 Jan 2015 | MR04 | Satisfaction of charge 084059430003 in full | |
31 Dec 2014 | MR01 | Registration of charge 084059430004, created on 23 December 2014 | |
18 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
24 Jun 2014 | CH01 | Director's details changed for Mr Oliver Gordon Hughes on 23 June 2014 | |
17 Jun 2014 | MR01 | Registration of charge 084059430003 |