- Company Overview for VOYAGAIR LIMITED (08807884)
- Filing history for VOYAGAIR LIMITED (08807884)
- People for VOYAGAIR LIMITED (08807884)
- More for VOYAGAIR LIMITED (08807884)
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
|
|
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
|
|
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
|