- Company Overview for VOZERO PROPERTY SERVICES LIMITED (SC434832)
- Filing history for VOZERO PROPERTY SERVICES LIMITED (SC434832)
- People for VOZERO PROPERTY SERVICES LIMITED (SC434832)
- More for VOZERO PROPERTY SERVICES LIMITED (SC434832)
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) |
---|---|---|---|
16 Apr 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Jan 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Jan 2019 | DS01 | Application to strike the company off the register | |
20 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
25 Oct 2018 | CS01 | Confirmation statement made on 16 October 2018 with no updates | |
21 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
19 Oct 2017 | CS01 | Confirmation statement made on 16 October 2017 with no updates | |
14 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
19 Oct 2016 | CS01 | Confirmation statement made on 16 October 2016 with updates | |
17 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
26 Oct 2015 | AR01 |
Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
|
|
22 Jul 2015 | AA01 | Previous accounting period extended from 31 October 2014 to 31 March 2015 | |
27 Mar 2015 | AD01 | Registered office address changed from 8 Douglas Street Hamilton Lanarkshire ML3 0BP to Unit 5 Gateway Business Park Beancross Road Grangemouth Stirlingshire FK3 8WX on 27 March 2015 | |
03 Nov 2014 | AR01 |
Annual return made up to 16 October 2014 with full list of shareholders
Statement of capital on 2014-11-03
|
|
18 Jul 2014 | CERTNM | Company name changed vozero LIMITED\certificate issued on 18/07/14 | |
18 Jul 2014 | CONNOT |
Change of name notice
|
|
18 Jul 2014 | RESOLUTIONS |
Resolutions
|
|
06 May 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
29 Oct 2013 | AR01 |
Annual return made up to 16 October 2013 with full list of shareholders
Statement of capital on 2013-10-29
|
|
02 May 2013 | AD01 | Registered office address changed from 64 Stirling Road Larbert Stirlingshire FK5 4NF Scotland on 2 May 2013 | |
02 May 2013 | TM01 | Termination of appointment of Anne Kelly as a director | |
02 May 2013 | TM02 | Termination of appointment of Anne Kelly as a secretary | |
02 May 2013 | TM01 | Termination of appointment of David Kelly as a director | |
02 May 2013 | TM01 | Termination of appointment of Graeme Kelly as a director | |
16 Oct 2012 | NEWINC |
Incorporation
|