- Company Overview for VOLY GROUP LTD (09497775)
- Filing history for VOLY GROUP LTD (09497775)
- People for VOLY GROUP LTD (09497775)
- Charges for VOLY GROUP LTD (09497775)
- More for VOLY GROUP LTD (09497775)
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) |
---|---|---|---|
04 Jun 2017 | SH08 | Change of share class name or designation | |
01 Jun 2017 | RESOLUTIONS |
Resolutions
|
|
04 May 2017 | CS01 | Confirmation statement made on 1 September 2016 with updates | |
20 Apr 2017 | AD01 | Registered office address changed from The Cart Barn Ashfield Romsey Hampshire SO51 9NJ to Jmw Solicitors Llp 1 Byrom Place Spinningfields Manchester M3 3HG on 20 April 2017 | |
18 Apr 2017 | TM01 | Termination of appointment of David Michael Store as a director on 18 April 2017 | |
28 Feb 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Feb 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
21 Feb 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Aug 2016 | CS01 | Confirmation statement made on 22 August 2016 with updates | |
21 Jun 2016 | AR01 |
Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-06-21
|
|
03 Aug 2015 | TM01 | Termination of appointment of Lucinda Kate Mcsorley as a director on 3 August 2015 | |
22 Jul 2015 | CH01 | Director's details changed for Miss Lucy Kate Mcsorley on 22 July 2015 | |
22 Jul 2015 | CH01 | Director's details changed for Mr David Micheal Store on 22 July 2015 | |
18 May 2015 | AR01 |
Annual return made up to 18 May 2015 with full list of shareholders
Statement of capital on 2015-05-18
|
|
18 May 2015 | AD01 | Registered office address changed from Retreat House 4 Water Lane Totton Southampton SO40 3DP United Kingdom to The Cart Barn Ashfield Romsey Hampshire SO51 9NJ on 18 May 2015 | |
01 Apr 2015 | AP01 | Appointment of Miss Lucy Kate Mcsorley as a director on 19 March 2015 | |
01 Apr 2015 | AP01 | Appointment of Mr Robert Moore as a director on 19 March 2015 | |
01 Apr 2015 | AP01 | Appointment of Mr David Micheal Store as a director on 19 March 2015 | |
19 Mar 2015 | TM01 | Termination of appointment of Marion Black as a director on 19 March 2015 | |
19 Mar 2015 | NEWINC |
Incorporation
Statement of capital on 2015-03-19
|