- Company Overview for EVERYTHING VOIP LIMITED (08901482)
- Filing history for EVERYTHING VOIP LIMITED (08901482)
- People for EVERYTHING VOIP LIMITED (08901482)
- More for EVERYTHING VOIP LIMITED (08901482)
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) |
---|---|---|---|
11 Feb 2025 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Jan 2025 | DS01 | Application to strike the company off the register | |
22 Nov 2024 | AA | Micro company accounts made up to 29 February 2024 | |
28 Feb 2024 | CS01 | Confirmation statement made on 19 February 2024 with no updates | |
14 Nov 2023 | AA | Micro company accounts made up to 28 February 2023 | |
24 Feb 2023 | CS01 | Confirmation statement made on 19 February 2023 with no updates | |
18 Nov 2022 | AA | Micro company accounts made up to 28 February 2022 | |
15 Mar 2022 | CS01 | Confirmation statement made on 19 February 2022 with updates | |
29 Nov 2021 | AA | Micro company accounts made up to 28 February 2021 | |
16 Apr 2021 | CS01 | Confirmation statement made on 19 February 2021 with updates | |
22 Feb 2021 | CH01 | Director's details changed for Mr Jason Ian Townsley on 19 February 2021 | |
24 Nov 2020 | AA | Micro company accounts made up to 29 February 2020 | |
11 Mar 2020 | CS01 | Confirmation statement made on 19 February 2020 with updates | |
29 Nov 2019 | AA | Micro company accounts made up to 28 February 2019 | |
15 Mar 2019 | CS01 | Confirmation statement made on 19 February 2019 with no updates | |
30 Nov 2018 | AA | Micro company accounts made up to 28 February 2018 | |
09 Mar 2018 | CS01 | Confirmation statement made on 19 February 2018 with no updates | |
28 Nov 2017 | AA | Micro company accounts made up to 28 February 2017 | |
20 Mar 2017 | CS01 | Confirmation statement made on 19 February 2017 with updates | |
30 Nov 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
09 Aug 2016 | AP01 | Appointment of Mr Sean Matthew Reynolds as a director on 1 March 2016 | |
19 Apr 2016 | AD01 | Registered office address changed from 3 Minshull Street Knutsford Cheshire WA16 6HG England to Suite 3 12 Princess Street Knutsford Cheshire WA16 6DD on 19 April 2016 | |
11 Mar 2016 | AR01 |
Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-03-11
|
|
18 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
11 Jun 2015 | AD01 | Registered office address changed from 8 Shawheath View Knutsford Cheshire WA16 8HP to 3 Minshull Street Knutsford Cheshire WA16 6HG on 11 June 2015 |