Advanced company searchLink opens in new window

VOIP UK LIMITED

Company number 05342740

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)
27 Sep 2012 AA Accounts for a dormant company made up to 31 January 2012
31 Jan 2012 AR01 Annual return made up to 26 January 2012 with full list of shareholders
07 Oct 2011 AA Accounts for a dormant company made up to 31 January 2011
14 Apr 2011 AR01 Annual return made up to 26 January 2011 with full list of shareholders
31 Jan 2011 TM02 Termination of appointment of Mohammed Rizvi as a secretary
18 Oct 2010 AA Accounts for a dormant company made up to 31 January 2010
08 Apr 2010 AR01 Annual return made up to 26 January 2010 with full list of shareholders
08 Apr 2010 AP03 Appointment of Mohammed Zia Rizvi as a secretary
08 Apr 2010 TM01 Termination of appointment of Stephen Cordingley as a director
08 Apr 2010 TM02 Termination of appointment of Paul Turner as a secretary
17 Dec 2009 AD01 Registered office address changed from Titan House Station Road Horsforth Leeds LS18 5PA on 17 December 2009
30 Oct 2009 AA Accounts for a dormant company made up to 31 January 2009
20 May 2009 363a Return made up to 26/01/09; full list of members
20 May 2009 288c Director's change of particulars / paul turner / 01/06/2008
10 Mar 2009 288b Appointment terminate, director and secretary william barry yorke logged form
09 Mar 2009 363s Return made up to 26/01/08; change of members
  • 363(288) ‐ Secretary resigned director resigned
09 Mar 2009 288a Director appointed mahmood mazhar
09 Mar 2009 288a Secretary appointed paul michael turner
09 Mar 2009 288c Director's change of particulars / stephen cordingley / 01/09/2008
29 Nov 2008 DISS40 Compulsory strike-off action has been discontinued
28 Nov 2008 AA Accounts for a dormant company made up to 31 January 2008
04 Nov 2008 GAZ1 First Gazette notice for compulsory strike-off
05 Sep 2007 288c Director's particulars changed
20 Mar 2007 287 Registered office changed on 20/03/07 from: 1 st chad's court rochdale lancs OU6 1QU
06 Feb 2007 363a Return made up to 26/01/07; full list of members