Advanced company searchLink opens in new window

VOCALIQ LIMITED

Company number 07490220

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)
04 Jul 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Apr 2017 GAZ1(A) First Gazette notice for voluntary strike-off
05 Apr 2017 DS01 Application to strike the company off the register
16 Jan 2017 CS01 Confirmation statement made on 12 January 2017 with updates
21 Nov 2016 SH20 Statement by Directors
21 Nov 2016 SH19 Statement of capital on 21 November 2016
  • GBP 0.0001
21 Nov 2016 CAP-SS Solvency Statement dated 18/11/16
21 Nov 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Cancellation of share premium account 18/11/2016
  • RES06 ‐ Resolution of reduction in issued share capital
10 Mar 2016 AD01 Registered office address changed from 27a Madingley Road Cambridge Cambs CB3 0EG to 100 New Bridge Street London EC4V 6JA on 10 March 2016
10 Mar 2016 AR01 Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 991.5981
19 Feb 2016 SH01 Statement of capital following an allotment of shares on 4 September 2015
  • GBP 991.5981
19 Feb 2016 SH01 Statement of capital following an allotment of shares on 4 September 2015
  • GBP 901.9981
21 Jan 2016 AP04 Appointment of Abogado Nominees Limited as a secretary on 9 September 2015
16 Oct 2015 AP01 Appointment of Gene Daniel Levoff as a director on 8 September 2015
15 Oct 2015 TM01 Termination of appointment of Stephen John Young as a director on 8 September 2015
15 Oct 2015 TM01 Termination of appointment of Hermann Maria Hauser as a director on 8 September 2015
15 Oct 2015 TM01 Termination of appointment of Blaise Roger Marie Thomson as a director on 8 September 2015
15 Oct 2015 TM01 Termination of appointment of Michael George Arnott as a director on 8 September 2015
21 Sep 2015 AA Accounts for a small company made up to 30 June 2015
12 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
10 Mar 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 12 January 2015
21 Jan 2015 CH01 Director's details changed for Blaise Roger Marie Thomson on 21 January 2015
21 Jan 2015 AR01 Annual return made up to 12 January 2015 with full list of shareholders
Statement of capital on 2015-01-21
  • GBP 879.29

Statement of capital on 2015-03-10
  • GBP 879.29
  • ANNOTATION Clarification a second filed AR01 was registered on 10/03/2015.
02 Jan 2015 SH02 Sub-division of shares on 4 December 2014
02 Jan 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division 01/12/2014