Advanced company searchLink opens in new window

VOICE OF NATIONS CIC

Company number 07333241

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)
29 Jan 2015 CH01 Director's details changed for Dr Sylvia Lekeanju Forchap on 28 January 2015
28 Jan 2015 TM01 Termination of appointment of Brenda Vasona Gwanvoma as a director on 6 January 2015
28 Jan 2015 AP01 Appointment of Dr Bertha Bebe Ngomba as a director on 6 January 2015
04 Nov 2014 AD01 Registered office address changed from , Voice of Nations Anson Street, Liverpool, L3 5NY to 4 Anson Street Liverpool L3 5NY on 4 November 2014
04 Nov 2014 AP03 Appointment of Mrs Precious Arowolo as a secretary on 8 March 2014
06 Jun 2014 ANNOTATION Rectified CH03 was removed from the public register on 12/12/14 as it was invalid or ineffective.
06 Jun 2014 AP03 Appointment of Mrs Doris Faith Nkeng Nkemtoh as a secretary on 8 March 2014
23 Apr 2014 TM02 Termination of appointment of a secretary
23 Apr 2014 AR01 Annual return made up to 31 March 2014 no member list
23 Apr 2014 ANNOTATION Rectified CH03 was removed from the public register on 12/12/14 as it was invalid or ineffective.
10 Apr 2014 AA Total exemption full accounts made up to 31 August 2013
25 Apr 2013 AA Total exemption full accounts made up to 31 August 2012
11 Apr 2013 AR01 Annual return made up to 31 March 2013 no member list
11 Apr 2013 AD01 Registered office address changed from , 4 Anson Street, Liverpool, L3 5NY, England on 11 April 2013
11 Apr 2013 AD01 Registered office address changed from , 4 Anson Street, Anson Street, Liverpool, L3 5NY, England on 11 April 2013
11 Apr 2013 AD01 Registered office address changed from , Unit 2 206, Upper Warwick Street, Liverpool, Merseyside, L8 8DE, United Kingdom on 11 April 2013
05 Feb 2013 AP03 Appointment of Miss Mary Ng as a secretary on 17 December 2012
13 Aug 2012 AR01 Annual return made up to 2 August 2012 no member list
13 Aug 2012 CH01 Director's details changed for Mrs Faulefeh Irene Nkola Nkola Njuangang on 13 August 2012
13 Aug 2012 AP01 Appointment of Mrs Faulefeh Irene Nkola Nkola Njuangang as a director on 2 July 2012
18 Jul 2012 AP01 Appointment of Ms Brenda Vasona Gwanvoma as a director on 2 July 2012
14 May 2012 AA Total exemption small company accounts made up to 31 August 2011
17 Aug 2011 AR01 Annual return made up to 2 August 2011 no member list
17 Aug 2011 AD01 Registered office address changed from , 101 Withington Road, Liverpool, Merseyside, L24 2TY on 17 August 2011
02 Aug 2010 CICINC Incorporation of a Community Interest Company