Advanced company searchLink opens in new window

AVOICEO LIMITED

Company number 10229327

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)
24 Jan 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Oct 2022 GAZ1(A) First Gazette notice for voluntary strike-off
18 Oct 2022 DS01 Application to strike the company off the register
27 Sep 2022 AA Total exemption full accounts made up to 30 June 2022
21 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
06 Sep 2021 CS01 Confirmation statement made on 6 September 2021 with updates
04 May 2021 PSC07 Cessation of Lee Andrew Greenwood as a person with significant control on 4 November 2019
28 Apr 2021 TM01 Termination of appointment of Lee Andrew Greenwood as a director on 28 April 2021
18 Jan 2021 CS01 Confirmation statement made on 12 November 2020 with updates
06 Oct 2020 AA Accounts for a dormant company made up to 30 June 2020
27 Feb 2020 AA Accounts for a dormant company made up to 30 June 2019
12 Nov 2019 CS01 Confirmation statement made on 12 November 2019 with updates
12 Nov 2019 SH01 Statement of capital following an allotment of shares on 4 November 2019
  • GBP 31,380
12 Nov 2019 SH01 Statement of capital following an allotment of shares on 4 November 2019
  • GBP 31,380
04 Jul 2019 CS01 Confirmation statement made on 12 June 2019 with updates
01 Mar 2019 AA Accounts for a dormant company made up to 30 June 2018
12 Oct 2018 AD01 Registered office address changed from 2a Zodiac House Calleva Park Aldermaston Berkshire RG7 8HN England to 1 Silverthorne Way Waterlooville Hampshire PO7 7XB on 12 October 2018
14 Jun 2018 CS01 Confirmation statement made on 12 June 2018 with updates
14 Jun 2018 PSC07 Cessation of Simon Christopher Walker as a person with significant control on 11 June 2018
14 Jun 2018 TM01 Termination of appointment of Simon Christopher Walker as a director on 11 June 2018
28 Feb 2018 CH01 Director's details changed for Mr Simon Christopher Walker on 27 June 2017
26 Feb 2018 PSC01 Notification of Gavin James Farley as a person with significant control on 26 February 2018
26 Feb 2018 PSC01 Notification of Adam David Baxter as a person with significant control on 26 February 2018
26 Feb 2018 SH01 Statement of capital following an allotment of shares on 26 February 2018
  • GBP 1,000
26 Feb 2018 CH01 Director's details changed for Mr Simon Christopher Walker on 26 February 2018