Advanced company searchLink opens in new window

VOLTCOM GROUP LIMITED

Company number 10648295

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)
17 Nov 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Mar 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
18 Mar 2019 CS01 Confirmation statement made on 1 March 2019 with no updates
05 Feb 2019 AA Group of companies' accounts made up to 31 March 2018
13 Sep 2018 MR01 Registration of charge 106482950008, created on 6 September 2018
10 Aug 2018 MR01 Registration of charge 106482950007, created on 6 August 2018
29 Jun 2018 AA01 Previous accounting period extended from 30 September 2017 to 31 March 2018
01 Jun 2018 TM01 Termination of appointment of Simon John Pankhurst as a director on 1 June 2018
01 Jun 2018 TM01 Termination of appointment of Alistair James Robertson as a director on 1 June 2018
01 Jun 2018 TM02 Termination of appointment of Alistair Robertson as a secretary on 1 June 2018
01 Jun 2018 AP01 Appointment of Mr Jamie Mark Lee as a director on 1 June 2018
01 Jun 2018 AP01 Appointment of Mr Chris Smith as a director on 1 June 2018
21 May 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
15 May 2018 PSC07 Cessation of Stanley Winston Watt as a person with significant control on 23 April 2018
15 May 2018 TM01 Termination of appointment of Stanley Winston Watt as a director on 23 April 2018
11 May 2018 MR01 Registration of charge 106482950006, created on 4 May 2018
14 Mar 2018 CS01 Confirmation statement made on 1 March 2018 with updates
14 Mar 2018 MR01 Registration of charge 106482950005, created on 7 March 2018
13 Mar 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Mar 2018 SH01 Statement of capital following an allotment of shares on 7 March 2018
  • GBP 538.6
07 Mar 2018 AA01 Previous accounting period shortened from 31 March 2018 to 30 September 2017
18 Jan 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Facility agreement 06/10/2017
18 Oct 2017 SH01 Statement of capital following an allotment of shares on 6 October 2017
  • GBP 188.6
12 Oct 2017 MR01 Registration of charge 106482950004, created on 6 October 2017