- Company Overview for VOLIAMO LTD (08685151)
- Filing history for VOLIAMO LTD (08685151)
- People for VOLIAMO LTD (08685151)
- More for VOLIAMO LTD (08685151)
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) |
---|---|---|---|
14 Aug 2017 | PSC07 | Cessation of Gio Parlar as a person with significant control on 9 June 2017 | |
28 Jun 2017 | AP01 | Appointment of Mr Faisal Butt as a director on 28 June 2017 | |
14 Jun 2017 | AA | Total exemption full accounts made up to 30 September 2016 | |
01 Nov 2016 | CS01 | Confirmation statement made on 30 September 2016 with updates | |
03 Jul 2016 | AD01 | Registered office address changed from C/O Tony Castagnetti Baker Tilly Uk Audit Llp 25 Farringdon Street London EC4A 4AB to C/O Nick Cross Prydis Accounts Limited 59 Magdalen Street Exeter EX2 4HY on 3 July 2016 | |
21 Mar 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
05 Oct 2015 | AR01 |
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-05
|
|
04 Oct 2015 | CH01 | Director's details changed for Gio Parla on 30 September 2015 | |
02 Jul 2015 | AD01 | Registered office address changed from 6 Lower Grosvenor Place London SW1W 0EN to C/O Tony Castagnetti Baker Tilly Uk Audit Llp 25 Farringdon Street London EC4A 4AB on 2 July 2015 | |
22 Jun 2015 | CERTNM |
Company name changed the travel pro LTD\certificate issued on 22/06/15
|
|
26 May 2015 | CERTNM |
Company name changed air management aviation LIMITED\certificate issued on 26/05/15
|
|
09 Oct 2014 | AA | Accounts for a dormant company made up to 30 September 2014 | |
09 Oct 2014 | AR01 |
Annual return made up to 11 September 2014 with full list of shareholders
Statement of capital on 2014-10-09
|
|
11 Sep 2013 | NEWINC |
Incorporation
Statement of capital on 2013-09-11
|