Advanced company searchLink opens in new window

VUCALL LIMITED

Company number 06979959

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)
01 Aug 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
14 Mar 2017 GAZ1 First Gazette notice for compulsory strike-off
04 Aug 2016 CS01 Confirmation statement made on 4 August 2016 with updates
31 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
09 Oct 2015 AR01 Annual return made up to 4 August 2015 with full list of shareholders
Statement of capital on 2015-10-09
  • GBP 1,750
09 Jan 2015 TM01 Termination of appointment of Geoffrey Kelly as a director on 7 January 2015
30 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
29 Aug 2014 AR01 Annual return made up to 4 August 2014 with full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1,750
20 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
30 Aug 2013 AD01 Registered office address changed from 146 Belvidere Road Wallasey Wirral CH45 4PT United Kingdom on 30 August 2013
30 Aug 2013 AR01 Annual return made up to 4 August 2013 with full list of shareholders
Statement of capital on 2013-08-30
  • GBP 1,750
16 Aug 2013 TM01 Termination of appointment of Peter Russell as a director
16 Aug 2013 TM02 Termination of appointment of Peter Russell as a secretary
04 Jun 2013 TM01 Termination of appointment of Satya Dharmapram as a director
25 May 2013 DISS40 Compulsory strike-off action has been discontinued
23 May 2013 AA Total exemption small company accounts made up to 31 March 2012
21 May 2013 GAZ1 First Gazette notice for compulsory strike-off
22 Oct 2012 AP01 Appointment of Mr Geoffrey Kelly as a director
04 Sep 2012 AR01 Annual return made up to 4 August 2012 with full list of shareholders
16 Apr 2012 TM01 Termination of appointment of Paul Buck as a director
10 Feb 2012 AP01 Appointment of Satya Praveen Dharmapram as a director
10 Feb 2012 AP01 Appointment of Paul Andrew Buck as a director
10 Feb 2012 AP01 Appointment of Anthony Michael Bell as a director
06 Feb 2012 TM01 Termination of appointment of Robert Chambers as a director
12 Jan 2012 SH01 Statement of capital following an allotment of shares on 5 January 2012
  • GBP 1,750