Advanced company searchLink opens in new window

VOCALINK GROUP HOLDINGS LIMITED

Company number 05268437

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)
09 Jan 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Oct 2017 SH19 Statement of capital on 24 October 2017
  • GBP 1
24 Oct 2017 GAZ1(A) First Gazette notice for voluntary strike-off
12 Oct 2017 DS01 Application to strike the company off the register
10 Oct 2017 SH20 Statement by Directors
10 Oct 2017 CAP-SS Solvency Statement dated 26/09/17
10 Oct 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share premium a/C. Amount by which reduced credited to a distributable reserve. 26/09/2017
20 Feb 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-09
01 Feb 2017 AD01 Registered office address changed from Drake House Three Rivers Court Homestead Rickmansworth Hertfordshire WD3 1FX to Drake House Three Rivers Court Homestead Road Rickmansworth Hertfordshire WD3 1FX on 1 February 2017
16 Jan 2017 CH01 Director's details changed for Mr Michael John Ellis on 7 October 2016
16 Jan 2017 CH01 Director's details changed for Mr Timothy Michael Edward Ensor-Clinch on 7 October 2016
14 Nov 2016 TM02 Termination of appointment of Ovalsec Limited as a secretary on 14 November 2016
08 Nov 2016 CS01 Confirmation statement made on 25 October 2016 with updates
07 Oct 2016 CH01 Director's details changed for Mr Timothy Michael Edward Ensor-Clinch on 7 October 2016
10 Aug 2016 AA Accounts for a dormant company made up to 31 December 2015
12 Nov 2015 AR01 Annual return made up to 25 October 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 1
03 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
27 Oct 2014 AR01 Annual return made up to 25 October 2014 with full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1
10 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
25 Oct 2013 AR01 Annual return made up to 25 October 2013 with full list of shareholders
Statement of capital on 2013-10-25
  • GBP 1
04 Jun 2013 AA Accounts for a dormant company made up to 31 December 2012
05 Feb 2013 CH01 Director's details changed for Michael John Ellis on 22 January 2013
25 Oct 2012 AR01 Annual return made up to 25 October 2012 with full list of shareholders
28 Feb 2012 AA Full accounts made up to 31 December 2011
03 Nov 2011 CH01 Director's details changed for Michael John Ellis on 3 November 2011