Advanced company searchLink opens in new window

CITY VOICE AND DATA LIMITED

Company number 07082857

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)
26 Mar 2024 GAZ1(A) First Gazette notice for voluntary strike-off
13 Mar 2024 DS01 Application to strike the company off the register
05 Mar 2024 SH19 Statement of capital on 5 March 2024
  • GBP 1
05 Mar 2024 SH20 Statement by Directors
05 Mar 2024 CAP-SS Solvency Statement dated 04/03/24
05 Mar 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share premium 04/03/2024
  • RES06 ‐ Resolution of reduction in issued share capital
10 Nov 2023 CS01 Confirmation statement made on 10 November 2023 with no updates
03 Apr 2023 AA Audit exemption subsidiary accounts made up to 31 March 2022
03 Apr 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/22
03 Apr 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/22
03 Apr 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/22
10 Nov 2022 CS01 Confirmation statement made on 10 November 2022 with updates
20 Jun 2022 PSC05 Change of details for The Excell Group Limited as a person with significant control on 20 June 2022
20 Jun 2022 CH01 Director's details changed for Mr Stewart James Motler on 20 June 2022
20 Jun 2022 CH01 Director's details changed for Mr William Thomas Dawson on 20 June 2022
20 Jun 2022 CH01 Director's details changed for Mr Philip Howard Grannum on 20 June 2022
20 Jun 2022 CH01 Director's details changed for Mrs Venetia Lois Cooper on 20 June 2022
20 Jun 2022 AD01 Registered office address changed from 4-6 Langford Arch London Road Sawston Cambridge Cambridgeshire CB22 3FX England to Wavenet Group, Second Floor One Central Boulevard Central Boulevard, Blythe Valley Park Shirley Solihull B90 8BG on 20 June 2022
14 Apr 2022 TM01 Termination of appointment of Andrew Charles Ashton as a director on 14 April 2022
07 Mar 2022 AP01 Appointment of Mrs Venetia Lois Cooper as a director on 21 February 2022
20 Jan 2022 AA Accounts for a small company made up to 30 April 2021
06 Jan 2022 AA01 Current accounting period shortened from 30 April 2022 to 31 March 2022
22 Dec 2021 CS01 Confirmation statement made on 20 November 2021 with no updates
18 Nov 2021 AP01 Appointment of Mr Stewart James Motler as a director on 10 November 2021
18 Nov 2021 AP01 Appointment of Mr Philip Howard Grannum as a director on 10 November 2021