Background WavePink WaveYellow Wave

VOLTEA LIMITED (05665515)

VOLTEA LIMITED (05665515) is an active UK company. incorporated on 4 January 2006. with registered office in London. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in water collection, treatment and supply. VOLTEA LIMITED has been registered for 20 years. Current directors include GALANTINE HELLER, Stephanie.

Company Number
05665515
Status
active
Type
ltd
Incorporated
4 January 2006
Age
20 years
Address
68 Great Eastern Street, London, EC2A 3JT
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Water collection, treatment and supply
Directors
GALANTINE HELLER, Stephanie
SIC Codes
36000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VOLTEA LIMITED

VOLTEA LIMITED is an active company incorporated on 4 January 2006 with the registered office located in London. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in water collection, treatment and supply. VOLTEA LIMITED was registered 20 years ago.(SIC: 36000)

Status

active

Active since 20 years ago

Company No

05665515

LTD Company

Age

20 Years

Incorporated 4 January 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 November 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

16 days left

Last Filed

Made up to 1 April 2025 (1 year ago)
Submitted on 12 August 2025 (7 months ago)

Next Due

Due by 15 April 2026
For period ending 1 April 2026
Contact
Address

68 Great Eastern Street London, EC2A 3JT,

Previous Addresses

C/O Tmf Group 13th Floor One Angel Court London EC2R 7HJ United Kingdom
From: 11 August 2023To: 19 December 2024
C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom
From: 23 August 2019To: 11 August 2023
5th Floor 6 st. Andrew Street London EC4A 3AE
From: 31 January 2012To: 23 August 2019
Unilever House 100 Victoria Embankment
From: 4 January 2006To: 31 January 2012
Timeline

89 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Jan 06
Director Left
May 10
Director Joined
May 10
Director Joined
May 10
Director Joined
Aug 10
Funding Round
Aug 10
Funding Round
Jan 11
Director Left
Apr 11
Director Left
Jun 11
Funding Round
Oct 11
Funding Round
Oct 11
Director Joined
Oct 11
Funding Round
Feb 12
Director Left
May 12
Director Left
Sept 12
Director Left
Aug 13
Director Joined
Aug 13
Director Joined
Aug 13
Funding Round
Jun 14
Funding Round
Sept 14
Funding Round
Mar 15
Director Joined
May 15
Director Left
May 15
Director Joined
May 15
Director Left
May 15
Director Left
May 15
Director Left
Jul 15
Director Joined
Jul 15
Director Joined
Jun 16
Director Left
Jul 16
Funding Round
Sept 16
Director Joined
May 17
Director Left
May 17
Funding Round
Jun 17
Funding Round
Jun 17
Funding Round
Nov 17
Director Joined
Feb 18
Loan Secured
Nov 18
Share Buyback
Sept 19
Capital Reduction
Sept 19
Funding Round
Oct 19
Funding Round
Jun 20
Funding Round
Jun 20
Funding Round
Jun 20
Director Left
Jun 20
Director Left
Jun 20
Director Left
Jun 20
Director Left
Jun 20
Director Left
Jun 20
Funding Round
Jul 20
Funding Round
Jul 20
Funding Round
Sept 20
Funding Round
Sept 20
Funding Round
Sept 20
Funding Round
Dec 20
Funding Round
Dec 20
Funding Round
Dec 20
Director Joined
Feb 21
Director Left
Feb 21
Director Joined
Feb 21
Director Left
Feb 21
Funding Round
Mar 21
Funding Round
Apr 21
Director Joined
May 21
Funding Round
May 21
Funding Round
May 21
Funding Round
Jun 21
Funding Round
Sept 21
Director Joined
Dec 21
Share Buyback
May 22
Capital Reduction
May 22
Funding Round
Jul 22
Funding Round
Jul 22
Funding Round
Jul 22
Director Left
Oct 22
Director Joined
Dec 22
Funding Round
Feb 23
Director Left
Aug 23
Director Left
Aug 23
Director Left
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Funding Round
Feb 24
Share Issue
Feb 24
Director Left
Apr 24
Director Joined
Apr 24
Share Issue
Apr 24
Director Left
Dec 24
Funding Round
Feb 25
42
Funding
45
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

1 Active
30 Resigned

GALANTINE HELLER, Stephanie

Active
Mark Square, LondonEC2A 4EG
Born February 1983
Director
Appointed 10 Jul 2023

MACAULAY, Barbara Scott

Resigned
30 Croft Gardens, RuislipHA4 8EY
Secretary
Appointed 04 Jan 2006
Resigned 01 Feb 2008

THE NEW HOVEMA LIMITED

Resigned
Unilever House, LondonEC4Y 0DY
Corporate secretary
Appointed 01 Feb 2008
Resigned 07 Dec 2011

TMF CORPORATE ADMINISTRATION SERVICES LIMITED

Resigned
One Angel Court, LondonEC2R 7HJ
Corporate secretary
Appointed 07 Dec 2011
Resigned 19 Dec 2024

ANDELMAN, Marc

Resigned
6 St. Andrew Street, LondonEC4A 3AE
Born October 1956
Director
Appointed 22 May 2006
Resigned 10 Jun 2012

ANDERS, Adam

Resigned
8th Floor, LondonEC4A 4AB
Born July 1971
Director
Appointed 16 Feb 2017
Resigned 27 Jan 2020

AUSTIN, Philip Peter

Resigned
5th Floor, LondonEC4A 3AE
Born August 1981
Director
Appointed 31 Mar 2015
Resigned 15 Feb 2017

BLUMENTHAL, Benjamin

Resigned
1920 Huon Court #300, Farmers BranchTX 75234
Born January 1974
Director
Appointed 09 Nov 2022
Resigned 10 Jul 2023

BRISTER, Leonard Bryan

Resigned
8th Floor, LondonEC4A 4AB
Born September 1972
Director
Appointed 17 Dec 2014
Resigned 10 Feb 2021

COOMBS, John David Francis

Resigned
100 Victoria Embankment, LondonEC4Y 0DY
Born October 1959
Director
Appointed 04 Jan 2006
Resigned 23 Jun 2011

DE SILVA, Kassun Isura

Resigned
Mark Square, LondonEC2A 4EG
Born April 1985
Director
Appointed 21 Mar 2024
Resigned 19 Dec 2024

ENGELEN, Koen Van

Resigned
6 St. Andrew Street, LondonEC4A 3AE
Born August 1972
Director
Appointed 30 Jun 2010
Resigned 31 Mar 2015

GOSEMANN, Oliver Frank

Resigned
6 St. Andrew Street, LondonEC4A 3AE
Born July 1959
Director
Appointed 13 Jan 2016
Resigned 27 Jan 2020

HASAN, Talal

Resigned
6 St. Andrew Street, LondonEC4A 3AE
Born October 1981
Director
Appointed 19 Oct 2017
Resigned 27 Jan 2020

LANE, Ian Michael

Resigned
8th Floor, LondonEC4A 4AB
Born June 1981
Director
Appointed 12 Jun 2013
Resigned 27 Jan 2020

LENSINK, Michiel Jan

Resigned
Amsterdam1098 BZ
Born January 1971
Director
Appointed 22 Apr 2010
Resigned 31 Mar 2012

MARTIN, David

Resigned
Floor, LondonEC4A 3AE
Born March 1966
Director
Appointed 16 Jan 2013
Resigned 31 Oct 2014

MORTEANI, Arne Claudio

Resigned
8th Floor, LondonEC4A 4AB
Born May 1974
Director
Appointed 26 Jun 2015
Resigned 27 Jan 2020

MUTH, Mark Philip

Resigned
6 St. Andrew Street, LondonEC4A 3AE
Born January 1954
Director
Appointed 05 Jan 2006
Resigned 12 Jun 2013

PATTERSON, William

Resigned
8th Floor, LondonEC4A 4AB
Born October 1962
Director
Appointed 10 Feb 2021
Resigned 29 Jul 2022

PATTERSON, William

Resigned
8th Floor, LondonEC4A 4AB
Born October 1962
Director
Appointed 10 Feb 2021
Resigned 10 Feb 2021

ROLCHIGO, Philip Matthew

Resigned
6 St. Andrew Street, LondonEC4A 3AE
Born April 1961
Director
Appointed 22 Apr 2010
Resigned 21 Jun 2016

SAMUEL, Michael John, Mr.

Resigned
38 St Botolphs Road, SevenoaksTN13 3AG
Born January 1947
Director
Appointed 04 Jan 2006
Resigned 09 Jun 2006

SANCHEZ-MOLLINGER, Alex

Resigned
1 Albert Embankment, LondonSE1 7XL
Born September 1966
Director
Appointed 04 Jan 2006
Resigned 30 Nov 2006

SEGERS, Rik

Resigned
8th Floor, LondonEC4A 4AB
Born March 1967
Director
Appointed 22 Nov 2021
Resigned 12 Jul 2023

SIMPSON, Alexander Malcolm

Resigned
8th Floor, LondonEC4A 4AB
Born February 1947
Director
Appointed 01 May 2021
Resigned 11 Jul 2023

SMITH, Graham

Resigned
100 Victoria Embankment, LondonEC4Y 0DY
Born June 1959
Director
Appointed 08 Feb 2007
Resigned 22 Apr 2010

SMITH, Lisa Noelle, Dr

Resigned
6 St. Andrew Street, LondonEC4A 3AE
Born May 1972
Director
Appointed 03 Jan 2007
Resigned 17 Dec 2014

SPATZ, Dean

Resigned
6 St. Andrew Street, LondonEC4A 3AE
Born March 1944
Director
Appointed 13 Apr 2011
Resigned 26 Jun 2015

STIKKER, Allerd

Resigned
100 Victoria Embankment, LondonEC4Y 0DY
Born April 1928
Director
Appointed 02 Nov 2006
Resigned 31 Mar 2011

YOUNG, Jonathan Benson

Resigned
13th Floor, LondonEC2R 7HJ
Born December 1984
Director
Appointed 10 Jul 2023
Resigned 15 Mar 2024
Fundings
Financials
Latest Activities

Filing History

258

Accounts With Accounts Type Micro Entity
24 November 2025
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
18 September 2025
AAMDAAMD
Gazette Filings Brought Up To Date
13 August 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
12 August 2025
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
15 July 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
17 June 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Capital Allotment Shares
12 February 2025
SH01Allotment of Shares
Gazette Filings Brought Up To Date
21 December 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
19 December 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
19 December 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 December 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
19 December 2024
AD01Change of Registered Office Address
Gazette Notice Compulsory
10 December 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
22 April 2024
CS01Confirmation Statement
Resolution
20 April 2024
RESOLUTIONSResolutions
Capital Alter Shares Consolidation
20 April 2024
SH02Allotment of Shares (prescribed particulars)
Termination Director Company With Name Termination Date
3 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
3 April 2024
AP01Appointment of Director
Capital Name Of Class Of Shares
23 February 2024
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Consolidation
23 February 2024
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
23 February 2024
SH10Notice of Particulars of Variation
Capital Allotment Shares
22 February 2024
SH01Allotment of Shares
Resolution
21 February 2024
RESOLUTIONSResolutions
Accounts Amended With Accounts Type Total Exemption Full
22 January 2024
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
30 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 August 2023
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
11 August 2023
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
11 August 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
9 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
7 August 2023
TM01Termination of Director
Confirmation Statement With Updates
6 April 2023
CS01Confirmation Statement
Capital Allotment Shares
2 February 2023
SH01Allotment of Shares
Gazette Filings Brought Up To Date
7 January 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
6 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 December 2022
AP01Appointment of Director
Gazette Notice Compulsory
29 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
18 October 2022
TM01Termination of Director
Capital Allotment Shares
27 July 2022
SH01Allotment of Shares
Capital Allotment Shares
15 July 2022
SH01Allotment of Shares
Capital Allotment Shares
11 July 2022
SH01Allotment of Shares
Resolution
13 June 2022
RESOLUTIONSResolutions
Memorandum Articles
13 June 2022
MAMA
Resolution
26 May 2022
RESOLUTIONSResolutions
Resolution
26 May 2022
RESOLUTIONSResolutions
Capital Cancellation Shares
25 May 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
24 May 2022
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
20 April 2022
CS01Confirmation Statement
Memorandum Articles
24 December 2021
MAMA
Resolution
24 December 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
9 December 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 October 2021
AAAnnual Accounts
Capital Allotment Shares
20 September 2021
SH01Allotment of Shares
Capital Allotment Shares
17 June 2021
SH01Allotment of Shares
Capital Allotment Shares
27 May 2021
SH01Allotment of Shares
Capital Allotment Shares
27 May 2021
SH01Allotment of Shares
Confirmation Statement With Updates
18 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 May 2021
AP01Appointment of Director
Capital Allotment Shares
27 April 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
17 March 2021
AAAnnual Accounts
Capital Allotment Shares
9 March 2021
SH01Allotment of Shares
Termination Director Company With Name Termination Date
22 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
22 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
10 February 2021
AP01Appointment of Director
Capital Allotment Shares
29 December 2020
SH01Allotment of Shares
Resolution
24 December 2020
RESOLUTIONSResolutions
Capital Allotment Shares
15 December 2020
SH01Allotment of Shares
Capital Allotment Shares
15 December 2020
SH01Allotment of Shares
Capital Allotment Shares
29 September 2020
SH01Allotment of Shares
Capital Allotment Shares
29 September 2020
SH01Allotment of Shares
Capital Allotment Shares
29 September 2020
SH01Allotment of Shares
Resolution
3 August 2020
RESOLUTIONSResolutions
Capital Allotment Shares
21 July 2020
SH01Allotment of Shares
Capital Allotment Shares
21 July 2020
SH01Allotment of Shares
Capital Name Of Class Of Shares
11 June 2020
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
11 June 2020
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
11 June 2020
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
11 June 2020
MAMA
Resolution
11 June 2020
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
11 June 2020
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
11 June 2020
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
11 June 2020
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
11 June 2020
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
4 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
4 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
4 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
4 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
4 June 2020
TM01Termination of Director
Capital Allotment Shares
3 June 2020
SH01Allotment of Shares
Capital Allotment Shares
3 June 2020
SH01Allotment of Shares
Capital Allotment Shares
2 June 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
14 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2020
AAAnnual Accounts
Legacy
31 October 2019
RP04CS01RP04CS01
Legacy
31 October 2019
RP04CS01RP04CS01
Capital Allotment Shares
2 October 2019
SH01Allotment of Shares
Capital Cancellation Shares
19 September 2019
SH06Cancellation of Shares
Resolution
3 September 2019
RESOLUTIONSResolutions
Resolution
3 September 2019
RESOLUTIONSResolutions
Resolution
3 September 2019
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
3 September 2019
SH03Return of Purchase of Own Shares
Change Person Director Company With Change Date
23 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
23 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
23 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
23 August 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 August 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
23 August 2019
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
8 August 2019
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
18 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
3 January 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 November 2018
MR01Registration of a Charge
Confirmation Statement
3 April 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
31 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 March 2018
AP01Appointment of Director
Accounts With Accounts Type Group
19 December 2017
AAAnnual Accounts
Capital Allotment Shares
8 November 2017
SH01Allotment of Shares
Resolution
3 November 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
9 June 2017
CS01Confirmation Statement
Capital Allotment Shares
9 June 2017
SH01Allotment of Shares
Capital Allotment Shares
6 June 2017
SH01Allotment of Shares
Resolution
6 June 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
30 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 May 2017
TM01Termination of Director
Accounts With Accounts Type Group
25 January 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
13 December 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 December 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Capital Allotment Shares
30 September 2016
SH01Allotment of Shares
Resolution
26 September 2016
RESOLUTIONSResolutions
Resolution
26 September 2016
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
26 September 2016
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
26 September 2016
SH10Notice of Particulars of Variation
Termination Director Company With Name Termination Date
28 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
2 June 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 May 2016
AR01AR01
Gazette Filings Brought Up To Date
12 January 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Group
9 January 2016
AAAnnual Accounts
Gazette Notice Compulsory
5 January 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Resolution
6 July 2015
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
3 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
3 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
21 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
20 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 April 2015
AR01AR01
Capital Allotment Shares
13 March 2015
SH01Allotment of Shares
Accounts With Accounts Type Group
2 December 2014
AAAnnual Accounts
Capital Allotment Shares
11 September 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
2 June 2014
AR01AR01
Capital Allotment Shares
2 June 2014
SH01Allotment of Shares
Resolution
31 January 2014
RESOLUTIONSResolutions
Termination Secretary Company
15 November 2013
TM02Termination of Secretary
Accounts With Accounts Type Group
31 October 2013
AAAnnual Accounts
Termination Director Company With Name
6 August 2013
TM01Termination of Director
Appoint Person Director Company With Name
6 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
6 August 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 May 2013
AR01AR01
Accounts With Accounts Type Group
28 September 2012
AAAnnual Accounts
Termination Director Company With Name
10 September 2012
TM01Termination of Director
Termination Director Company With Name
23 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 April 2012
AR01AR01
Capital Allotment Shares
20 February 2012
SH01Allotment of Shares
Change Person Director Company With Change Date
31 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
31 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
31 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
31 January 2012
CH01Change of Director Details
Termination Secretary Company With Name
31 January 2012
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
31 January 2012
AP04Appointment of Corporate Secretary
Change Person Director Company With Change Date
31 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
31 January 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
31 January 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
11 October 2011
AP01Appointment of Director
Capital Allotment Shares
7 October 2011
SH01Allotment of Shares
Capital Allotment Shares
7 October 2011
SH01Allotment of Shares
Accounts With Accounts Type Full
20 September 2011
AAAnnual Accounts
Termination Director Company With Name
28 June 2011
TM01Termination of Director
Resolution
5 May 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
19 April 2011
AR01AR01
Termination Director Company With Name
8 April 2011
TM01Termination of Director
Gazette Filings Brought Up To Date
15 February 2011
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
14 February 2011
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
11 February 2011
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsary
11 January 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Capital Allotment Shares
4 January 2011
SH01Allotment of Shares
Resolution
16 August 2010
RESOLUTIONSResolutions
Capital Allotment Shares
16 August 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
6 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
7 May 2010
AP01Appointment of Director
Termination Director Company With Name
6 May 2010
TM01Termination of Director
Appoint Person Director Company With Name
6 May 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 May 2010
AR01AR01
Resolution
1 April 2010
RESOLUTIONSResolutions
Legacy
29 March 2010
88(2)Return of Allotment of Shares
Change Person Director Company With Change Date
19 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2010
CH01Change of Director Details
Accounts With Accounts Type Full
5 November 2009
AAAnnual Accounts
Miscellaneous
5 November 2009
MISCMISC
Resolution
5 November 2009
RESOLUTIONSResolutions
Resolution
8 July 2009
RESOLUTIONSResolutions
Legacy
6 July 2009
88(2)Return of Allotment of Shares
Legacy
17 April 2009
363aAnnual Return
Legacy
20 January 2009
363aAnnual Return
Accounts With Accounts Type Full
31 October 2008
AAAnnual Accounts
Legacy
13 June 2008
363aAnnual Return
Legacy
11 February 2008
288aAppointment of Director or Secretary
Legacy
11 February 2008
288bResignation of Director or Secretary
Legacy
23 November 2007
88(2)R88(2)R
Miscellaneous
25 October 2007
MISCMISC
Accounts With Accounts Type Full
25 October 2007
AAAnnual Accounts
Legacy
11 September 2007
88(2)R88(2)R
Legacy
11 September 2007
123Notice of Increase in Nominal Capital
Legacy
11 September 2007
88(2)R88(2)R
Resolution
11 September 2007
RESOLUTIONSResolutions
Resolution
11 September 2007
RESOLUTIONSResolutions
Resolution
11 September 2007
RESOLUTIONSResolutions
Resolution
11 September 2007
RESOLUTIONSResolutions
Resolution
11 September 2007
RESOLUTIONSResolutions
Legacy
13 July 2007
287Change of Registered Office
Legacy
11 July 2007
288aAppointment of Director or Secretary
Resolution
28 June 2007
RESOLUTIONSResolutions
Resolution
28 June 2007
RESOLUTIONSResolutions
Legacy
1 May 2007
363aAnnual Return
Legacy
21 April 2007
288cChange of Particulars
Legacy
13 February 2007
363aAnnual Return
Legacy
12 February 2007
288aAppointment of Director or Secretary
Legacy
23 January 2007
288aAppointment of Director or Secretary
Legacy
12 January 2007
88(2)R88(2)R
Legacy
12 January 2007
288bResignation of Director or Secretary
Resolution
6 October 2006
RESOLUTIONSResolutions
Resolution
6 October 2006
RESOLUTIONSResolutions
Resolution
6 October 2006
RESOLUTIONSResolutions
Resolution
6 October 2006
RESOLUTIONSResolutions
Resolution
6 October 2006
RESOLUTIONSResolutions
Resolution
6 October 2006
RESOLUTIONSResolutions
Legacy
17 July 2006
288aAppointment of Director or Secretary
Resolution
6 July 2006
RESOLUTIONSResolutions
Legacy
3 July 2006
88(2)R88(2)R
Resolution
3 July 2006
RESOLUTIONSResolutions
Resolution
3 July 2006
RESOLUTIONSResolutions
Legacy
15 June 2006
288bResignation of Director or Secretary
Legacy
8 June 2006
123Notice of Increase in Nominal Capital
Legacy
3 February 2006
88(2)R88(2)R
Legacy
3 February 2006
88(2)R88(2)R
Resolution
3 February 2006
RESOLUTIONSResolutions
Resolution
1 February 2006
RESOLUTIONSResolutions
Legacy
27 January 2006
225Change of Accounting Reference Date
Legacy
16 January 2006
288aAppointment of Director or Secretary
Incorporation Company
4 January 2006
NEWINCIncorporation