Advanced company searchLink opens in new window

VOYAGAIR LIMITED

Company number 08807884

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)
12 Oct 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Jul 2021 GAZ1(A) First Gazette notice for voluntary strike-off
19 Jul 2021 DS01 Application to strike the company off the register
21 Oct 2020 AA Accounts for a dormant company made up to 31 December 2019
21 Oct 2020 CS01 Confirmation statement made on 18 September 2020 with no updates
25 Sep 2019 CS01 Confirmation statement made on 18 September 2019 with no updates
25 Jun 2019 AA Accounts for a dormant company made up to 31 December 2018
18 Sep 2018 CS01 Confirmation statement made on 18 September 2018 with no updates
18 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
01 Nov 2017 CS01 Confirmation statement made on 1 November 2017 with updates
11 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
30 Mar 2017 CS01 Confirmation statement made on 9 December 2016 with updates
07 Mar 2017 AD01 Registered office address changed from 111 High Street Billericay Essex CM12 9AJ to C/O Gravity London, 69 Wilson Street London EC2A 2BB on 7 March 2017
26 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
26 Sep 2016 TM01 Termination of appointment of Frank Gerard Murphy as a director on 14 September 2016
11 Dec 2015 AR01 Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • GBP 100
07 Aug 2015 AA Accounts for a dormant company made up to 31 December 2014
04 Feb 2015 AD01 Registered office address changed from 18 Springfield Avenue Hutton Brentwood Essex CM13 1RE to 111 High Street Billericay Essex CM12 9AJ on 4 February 2015
18 Dec 2014 AR01 Annual return made up to 9 December 2014 with full list of shareholders
Statement of capital on 2014-12-18
  • GBP 100
05 Dec 2014 AP01 Appointment of Mr Frank Murphy as a director on 28 November 2014
27 May 2014 TM01 Termination of appointment of John Costello as a director
27 May 2014 AP01 Appointment of Mr Graeme Deary as a director
09 Dec 2013 NEWINC Incorporation
Statement of capital on 2013-12-09
  • GBP 100