Advanced company searchLink opens in new window

VOIAMO GROUP PLC

Company number 03327108

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)
08 May 2019 GAZ2 Final Gazette dissolved following liquidation
08 Feb 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
05 Dec 2018 LIQ06 Resignation of a liquidator
28 Aug 2018 LIQ03 Liquidators' statement of receipts and payments to 4 August 2018
22 Sep 2017 AD01 Registered office address changed from Resolve Partners Limited 48 Warwick Street London W1B 5NL to 22 York Buildings John Adam Street London WC2N 6JU on 22 September 2017
29 Aug 2017 LIQ03 Liquidators' statement of receipts and payments to 4 August 2017
01 Sep 2016 AD01 Registered office address changed from C/O Resolve Partners One America Square London EC3N 2LB to 48 Warwick Street London W1B 5NL on 1 September 2016
24 Aug 2016 AD01 Registered office address changed from Lion Court 25 Procter Street London WC1V 6NY to C/O Resolve Partners One America Square London EC3N 2LB on 24 August 2016
17 Aug 2016 4.20 Statement of affairs with form 4.19
17 Aug 2016 600 Appointment of a voluntary liquidator
17 Aug 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-08-05
19 Jul 2016 MR05 Part of the property or undertaking has been released and no longer forms part of charge 033271080006
19 Jul 2016 MR05 Part of the property or undertaking has been released and no longer forms part of charge 033271080007
19 Jul 2016 MR05 Part of the property or undertaking has been released and no longer forms part of charge 033271080009
19 Jul 2016 MR05 Part of the property or undertaking has been released and no longer forms part of charge 033271080011
19 Jul 2016 MR04 Satisfaction of charge 033271080012 in full
19 Jul 2016 MR05 Part of the property or undertaking has been released and no longer forms part of charge 033271080004
19 Jul 2016 MR05 Part of the property or undertaking has been released and no longer forms part of charge 033271080005
28 Jun 2016 SH01 Statement of capital following an allotment of shares on 4 April 2016
  • GBP 6,074,142
23 Jun 2016 MR01 Registration of charge 033271080012, created on 23 June 2016
21 Jun 2016 AR01 Annual return made up to 4 March 2016 with bulk list of shareholders
Statement of capital on 2016-06-21
  • GBP 6,066,633
13 Jun 2016 CH03 Secretary's details changed for Paul Canelas Jeronimo on 1 May 2016
25 May 2016 TM01 Termination of appointment of Simon Brett Murray as a director on 29 February 2016
09 May 2016 CH01 Director's details changed for Mr Paul Canelas Jeronimo on 31 August 2015
12 Nov 2015 MR04 Satisfaction of charge 033271080008 in full