- Company Overview for AVOICEO LIMITED (10229327)
- Filing history for AVOICEO LIMITED (10229327)
- People for AVOICEO LIMITED (10229327)
- More for AVOICEO LIMITED (10229327)
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
|
|
12 Nov 2019 | SH01 |
Statement of capital following an allotment of shares on 4 November 2019
|
|
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
|
|
26 Feb 2018 | CH01 | Director's details changed for Mr Simon Christopher Walker on 26 February 2018 |