Advanced company searchLink opens in new window

VOIP ONE LIMITED

Company number 12071132

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 Jan 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Nov 2023 SOAS(A) Voluntary strike-off action has been suspended
17 Oct 2023 GAZ1(A) First Gazette notice for voluntary strike-off
10 Oct 2023 DS01 Application to strike the company off the register
20 Sep 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
20 Sep 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
26 Jun 2023 CS01 Confirmation statement made on 25 June 2023 with updates
26 Jun 2023 TM01 Termination of appointment of Paul Mcewan as a director on 18 August 2022
01 Sep 2022 AD01 Registered office address changed from 2 Thomas Holden Street Bolton BL1 2QG England to 2nd Floor Unit 1B the Parklands Lostock Bolton BL6 4SD on 1 September 2022
06 Jul 2022 AA Full accounts made up to 31 December 2021
06 Jul 2022 CS01 Confirmation statement made on 25 June 2022 with no updates
17 Aug 2021 AA Accounts for a small company made up to 31 December 2020
05 Jul 2021 CS01 Confirmation statement made on 25 June 2021 with updates
25 Feb 2021 AP01 Appointment of Mr Anthony Wild as a director on 24 February 2021
25 Feb 2021 TM01 Termination of appointment of Adam Alexander Crisp as a director on 24 February 2021
09 Dec 2020 AD01 Registered office address changed from St Edburgs Hall Priory Road Bicester OX26 6BL England to 2 Thomas Holden Street Bolton BL1 2QG on 9 December 2020
04 Dec 2020 AA Full accounts made up to 31 December 2019
02 Sep 2020 MA Memorandum and Articles of Association
02 Sep 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
20 Aug 2020 MR01 Registration of charge 120711320003, created on 18 August 2020
19 Aug 2020 MR04 Satisfaction of charge 120711320001 in full
18 Aug 2020 MR01 Registration of charge 120711320002, created on 18 August 2020
20 Jul 2020 TM01 Termination of appointment of Jean-Pierre Vandromme as a director on 29 June 2020
20 Jul 2020 CS01 Confirmation statement made on 25 June 2020 with no updates
29 Oct 2019 PSC05 Change of details for Telesis Ltd as a person with significant control on 18 October 2019