Advanced company searchLink opens in new window

VOLANT MEDIA GROUP LIMITED

Company number 11978235

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)
23 Jul 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 May 2024 GAZ1(A) First Gazette notice for voluntary strike-off
24 Apr 2024 DS01 Application to strike the company off the register
30 Jan 2024 CS01 Confirmation statement made on 26 January 2024 with no updates
28 Jun 2023 AA Accounts for a dormant company made up to 31 December 2022
28 Jun 2023 AD01 Registered office address changed from 1st Floor, Building 11 566 Chiswick High Road London W4 5YS United Kingdom to The Lightbox 87 Castle Street Reading Berkshire RG1 7SN on 28 June 2023
16 May 2023 AD01 Registered office address changed from C/O Fletcher Day Limited 30 Moorgate London EC2R 6DN United Kingdom to 1st Floor, Building 11 566 Chiswick High Road London W4 5YS on 16 May 2023
27 Jan 2023 CS01 Confirmation statement made on 26 January 2023 with no updates
28 Oct 2022 AA Accounts for a dormant company made up to 31 December 2021
29 Sep 2022 AD01 Registered office address changed from C/O Fletcher Day 16 - 18 Monument Street London EC3R 8AJ England to C/O Fletcher Day Limited 30 Moorgate London EC2R 6DN on 29 September 2022
01 Mar 2022 CS01 Confirmation statement made on 26 January 2022 with no updates
03 Feb 2022 AD01 Registered office address changed from C/O Fletcher Day 110 Cannon Street London EC4N 6EU United Kingdom to C/O Fletcher Day 16 - 18 Monument Street London EC3R 8AJ on 3 February 2022
07 Jun 2021 CS01 Confirmation statement made on 26 January 2021 with updates
02 Apr 2021 AA Accounts for a dormant company made up to 31 May 2020
02 Apr 2021 AA Accounts for a dormant company made up to 31 December 2020
21 Jan 2021 AA01 Previous accounting period shortened from 31 May 2021 to 31 December 2020
23 Jun 2020 TM01 Termination of appointment of Harjinder Singh Tack as a director on 30 April 2020
04 May 2020 CS01 Confirmation statement made on 2 May 2020 with updates
04 May 2020 PSC07 Cessation of Harjinder Singh Tack as a person with significant control on 30 April 2020
04 May 2020 PSC01 Notification of Adel Abdulkarim Alabdulkarim as a person with significant control on 30 April 2020
04 May 2020 AP01 Appointment of Mr Adel Abdulkarim Alabdulkarim as a director on 30 April 2020
04 May 2020 AD01 Registered office address changed from Tun Cottage Grays Park Road Stoke Poges, Slough SL2 4HZ England to C/O Fletcher Day 110 Cannon Street London EC4N 6EU on 4 May 2020
03 May 2019 NEWINC Incorporation
Statement of capital on 2019-05-03
  • GBP 1