Advanced company searchLink opens in new window

NOTE MY VOTE COMPANY LTD

Company number 08579140

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)
06 Aug 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 May 2019 GAZ1(A) First Gazette notice for voluntary strike-off
13 May 2019 DS01 Application to strike the company off the register
13 Oct 2018 DISS40 Compulsory strike-off action has been discontinued
11 Oct 2018 CS01 Confirmation statement made on 21 June 2018 with no updates
11 Sep 2018 GAZ1 First Gazette notice for compulsory strike-off
30 Mar 2018 AA Micro company accounts made up to 30 June 2017
03 Jan 2018 AP01 Appointment of Mr Michael Simpson as a director on 6 December 2017
03 Jan 2018 TM01 Termination of appointment of Ralph Peter Baber as a director on 6 December 2017
21 Dec 2017 TM01 Termination of appointment of Michael Simpson as a director on 6 December 2017
05 Jul 2017 CS01 Confirmation statement made on 21 June 2017 with no updates
05 Jul 2017 PSC01 Notification of Michael Simpson as a person with significant control on 6 April 2016
27 Apr 2017 AA Micro company accounts made up to 30 June 2016
12 Aug 2016 AR01 Annual return made up to 21 June 2016 with full list of shareholders
30 Jun 2016 SH01 Statement of capital following an allotment of shares on 30 June 2016
  • GBP 122,500
03 May 2016 SH01 Statement of capital following an allotment of shares on 18 February 2016
  • GBP 120,000
28 Apr 2016 SH01 Statement of capital following an allotment of shares on 18 February 2016
  • GBP 110,000
15 Mar 2016 AA Accounts for a dormant company made up to 30 June 2015
15 Mar 2016 SH01 Statement of capital following an allotment of shares on 18 February 2016
  • GBP 100,000
11 Mar 2016 SH01 Statement of capital following an allotment of shares on 18 February 2016
  • GBP 50,000
07 Mar 2016 AP01 Appointment of Mr Ralph Peter Baber as a director on 18 February 2016
07 Mar 2016 SH01 Statement of capital following an allotment of shares on 18 February 2016
  • GBP 1
26 Jun 2015 AR01 Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-06-26
  • GBP .01
26 Jun 2015 CH03 Secretary's details changed for Mr Mark Kingsley Collingbourne on 28 November 2014
01 May 2015 AA Accounts for a dormant company made up to 30 June 2014