Advanced company searchLink opens in new window

VOLT DELTA INTERNATIONAL COMMUNICATIONS LIMITED

Company number 03951995

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)
25 Sep 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Aug 2018 SH20 Statement by Directors
07 Aug 2018 SH19 Statement of capital on 7 August 2018
  • GBP 1
07 Aug 2018 CAP-SS Solvency Statement dated 13/06/18
07 Aug 2018 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
17 Jul 2018 AA Full accounts made up to 31 October 2017
10 Jul 2018 GAZ1(A) First Gazette notice for voluntary strike-off
03 Jul 2018 DS01 Application to strike the company off the register
03 Apr 2018 CS01 Confirmation statement made on 20 March 2018 with no updates
31 Jul 2017 AA Full accounts made up to 31 October 2016
03 Apr 2017 CS01 Confirmation statement made on 20 March 2017 with updates
29 Jul 2016 AA Full accounts made up to 31 October 2015
31 May 2016 AD01 Registered office address changed from C/O Legal Department Betchworth House 57 - 65 Station Road Redhill Surrey RH1 1DL to C/O Legal Department Volt House 3 Chapel Road Redhill Surrey RH1 1QD on 31 May 2016
14 Apr 2016 AR01 Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 50,000
29 Jul 2015 AA Full accounts made up to 31 October 2014
23 Apr 2015 CH03 Secretary's details changed for Miss Dawn Maureen Mary Lock on 22 April 2015
23 Apr 2015 TM01 Termination of appointment of Cyril Gerald Morgan as a director on 16 April 2015
23 Apr 2015 TM01 Termination of appointment of Noel Hughes as a director on 16 April 2015
23 Apr 2015 TM01 Termination of appointment of Hans Pokorny as a director on 16 April 2015
23 Apr 2015 TM01 Termination of appointment of Yusuf Can Bulan as a director on 16 April 2015
20 Apr 2015 AP01 Appointment of Mr Kevin Daniel Hannon as a director on 16 April 2015
15 Apr 2015 AR01 Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-04-15
  • GBP 50,000
10 Apr 2015 AD01 Registered office address changed from Dolphin House 140 Windmill Road Sunbury on Thames Middlesex TW16 7HT to C/O Legal Department Betchworth House 57 - 65 Station Road Redhill Surrey RH1 1DL on 10 April 2015
10 Apr 2015 AP03 Appointment of Miss Dawn Maureen Mary Lock as a secretary on 10 April 2015
10 Apr 2015 TM02 Termination of appointment of Cyril Gerald Morgan as a secretary on 10 April 2015