VOIAMO LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Insolvency. Liquidation voluntary creditors return of final meeting. 2020-05-30 View Report
Insolvency. Brought down date: 2019-03-29. 2019-06-12 View Report
Insolvency. Brought down date: 2018-03-29. 2018-06-07 View Report
Insolvency. Brought down date: 2017-03-29. 2017-05-29 View Report
Address. Change date: 2016-07-04. Old address: Lion Court First Floor 25 Procter Street London WC1V 6NY. New address: 55 Baker Street London W1U 7EU. 2016-07-04 View Report
Insolvency. Form attached: 4.19. 2016-05-04 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2016-04-18 View Report
Resolution. Description: Resolutions. 2016-04-18 View Report
Resolution. Description: Resolutions. 2016-04-01 View Report
Accounts. Accounts type full. 2015-11-12 View Report
Officers. Officer name: Mr Christoph Sebastian Ahrens. Appointment date: 2015-09-21. 2015-10-30 View Report
Officers. Appointment date: 2015-09-21. Officer name: Mr Simon Brett Murray. 2015-10-30 View Report
Officers. Officer name: Mr Peter Nikolai Ahrens. Appointment date: 2015-09-21. 2015-10-30 View Report
Annual return. With made up date full list shareholders. 2015-08-27 View Report
Address. Change date: 2015-08-05. New address: Lion Court First Floor 25 Procter Street London WC1V 6NY. Old address: Regus House Highbridge Oxford Road Uxbridge UB8 1HR. 2015-08-05 View Report
Officers. Officer name: Nigel William Hewitt Bramwell. Termination date: 2014-10-13. 2015-05-08 View Report
Annual return. With made up date full list shareholders. 2014-08-19 View Report
Accounts. Accounts type full. 2014-07-07 View Report
Officers. Officer name: Stephen Barclay. 2014-07-03 View Report
Annual return. With made up date full list shareholders. 2013-08-20 View Report
Officers. Officer name: Mr Paul Canelas Jeronimo. Change date: 2013-07-01. 2013-08-20 View Report
Accounts. Accounts type full. 2013-03-15 View Report
Officers. Officer name: Mr Stephen John Barclay. 2012-11-13 View Report
Address. Change date: 2012-11-02. Old address: 37 Great Percy Street London WC1X 9RD United Kingdom. 2012-11-02 View Report
Officers. Officer name: Mr Paul Canelas Jeronimo. 2012-11-02 View Report
Officers. Officer name: Paul Jeronimo. 2012-11-02 View Report
Officers. Officer name: Mr Anthony Phillip Boyle. 2012-11-02 View Report
Annual return. With made up date full list shareholders. 2012-10-05 View Report
Officers. Officer name: Geoffrey Smith. 2012-10-04 View Report
Officers. Officer name: Mr Paul Canelas Jeronimo. 2012-10-04 View Report
Accounts. Accounts type full. 2012-08-02 View Report
Officers. Officer name: Mr Geoffrey Smith. 2012-01-12 View Report
Officers. Officer name: David Bultitude. 2012-01-12 View Report
Address. Change date: 2012-01-12. Old address: Adam House 7-10 Adam Street the Strand London WC2N 6AA United Kingdom. 2012-01-12 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13. 2011-11-02 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15. 2011-11-02 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7. 2011-11-02 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14. 2011-11-02 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11. 2011-11-02 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12. 2011-11-02 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9. 2011-11-02 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8. 2011-11-02 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10. 2011-11-02 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16. 2011-11-02 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6. 2011-11-02 View Report
Document replacement. Form type: SH01. 2011-10-28 View Report
Accounts. Change account reference date company previous shortened. 2011-10-24 View Report
Capital. Description: Conso. 2011-10-13 View Report
Capital. Capital allotment shares. 2011-10-13 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5. 2011-09-12 View Report