VOLT DELTA INTERNATIONAL LIMITED

02775288
4TH FLOOR, THE ANCHORAGE BRIDGE STREET READING ENGLAND RG1 2LU

Documents

Documents
Date Category Description Pages
17 Jan 2023 gazette Gazette Dissolved Voluntary 1 Buy now
18 Oct 2022 gazette Gazette Notice Voluntary 1 Buy now
06 Oct 2022 dissolution Dissolution Application Strike Off Company 3 Buy now
26 Aug 2022 capital Statement of capital (Section 108) 5 Buy now
26 Aug 2022 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
26 Aug 2022 insolvency Solvency Statement dated 25/08/22 1 Buy now
26 Aug 2022 resolution Resolution 2 Buy now
25 Aug 2022 capital Return of Allotment of shares 3 Buy now
03 Aug 2022 accounts Annual Accounts 21 Buy now
08 Jun 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
08 Jun 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
03 May 2022 accounts Annual Accounts 19 Buy now
11 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jun 2021 gazette Gazette Filings Brought Up To Date 1 Buy now
25 May 2021 gazette Gazette Notice Compulsory 1 Buy now
17 May 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
17 May 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
11 Feb 2021 officers Change of particulars for director (Mr Andrew Simon Price) 2 Buy now
13 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Sep 2020 accounts Annual Accounts 9 Buy now
09 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jan 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
21 Dec 2019 gazette Gazette Filings Brought Up To Date 1 Buy now
03 Dec 2019 gazette Gazette Notice Compulsory 1 Buy now
12 Feb 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Dec 2018 officers Appointment of corporate secretary (Pitsec Limited) 2 Buy now
19 Dec 2018 officers Termination of appointment of secretary (Andrew Simon Price) 1 Buy now
19 Dec 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
19 Dec 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
30 Sep 2018 accounts Annual Accounts 9 Buy now
06 Aug 2018 officers Appointment of secretary (Mr Andrew Simon Price) 2 Buy now
01 Aug 2018 officers Appointment of director (Mr Andrew Simon Price) 2 Buy now
01 Aug 2018 officers Termination of appointment of director (Ali Reza Soltani) 1 Buy now
01 Aug 2018 officers Termination of appointment of director (Christopher Aye) 1 Buy now
01 Aug 2018 officers Termination of appointment of secretary (James Francis Hall) 1 Buy now
01 Aug 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
01 Aug 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
01 Aug 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
16 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Sep 2017 accounts Annual Accounts 11 Buy now
17 Jan 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Jan 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
07 Dec 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
06 Dec 2016 gazette Gazette Notice Compulsory 1 Buy now
05 Dec 2016 accounts Annual Accounts 22 Buy now
04 Jan 2016 annual-return Annual Return 5 Buy now
14 Nov 2015 accounts Change Account Reference Date Company Current Extended 3 Buy now
13 Nov 2015 accounts Annual Accounts 19 Buy now
22 Jun 2015 auditors Auditors Resignation Company 1 Buy now
20 May 2015 auditors Auditors Resignation Company 2 Buy now
16 Apr 2015 officers Termination of appointment of director (Noel Hughes) 1 Buy now
16 Apr 2015 officers Termination of appointment of secretary (Cyril Gerald Morgan) 1 Buy now
16 Apr 2015 officers Termination of appointment of director (Cyril Gerald Morgan) 1 Buy now
16 Apr 2015 officers Appointment of director (Mr Christopher Aye) 2 Buy now
15 Apr 2015 officers Appointment of director (Mr Ali Reza Soltani) 2 Buy now
15 Apr 2015 officers Appointment of secretary (Mr James Francis Hall) 2 Buy now
19 Feb 2015 incorporation Memorandum Articles 4 Buy now
19 Feb 2015 resolution Resolution 2 Buy now
20 Jan 2015 annual-return Annual Return 5 Buy now
20 Jan 2015 officers Termination of appointment of director (James P Schmitt) 1 Buy now
20 Jan 2015 officers Termination of appointment of director (James P Schmitt) 1 Buy now
05 Jan 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Aug 2014 accounts Annual Accounts 22 Buy now
01 Aug 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Jan 2014 annual-return Annual Return 6 Buy now
16 Oct 2013 accounts Annual Accounts 20 Buy now
08 Jan 2013 annual-return Annual Return 6 Buy now
16 Aug 2012 accounts Annual Accounts 20 Buy now
18 May 2012 officers Termination of appointment of director (Howard Weinreich) 1 Buy now
15 May 2012 officers Termination of appointment of director (Steven Shaw) 1 Buy now
09 Jan 2012 annual-return Annual Return 8 Buy now
09 Nov 2011 accounts Annual Accounts 18 Buy now
07 Jan 2011 annual-return Annual Return 8 Buy now
08 Jul 2010 accounts Annual Accounts 18 Buy now
17 Jan 2010 annual-return Annual Return 6 Buy now
15 Jan 2010 officers Change of particulars for director (Howard B Weinreich) 2 Buy now
15 Jan 2010 officers Change of particulars for director (James P Schmitt) 2 Buy now
23 Jul 2009 accounts Annual Accounts 18 Buy now
22 May 2009 officers Director appointed james p schmitt 2 Buy now
18 May 2009 officers Appointment terminated director joseph diangelo 1 Buy now
08 Jan 2009 annual-return Return made up to 04/01/09; full list of members 4 Buy now
31 Jan 2008 accounts Annual Accounts 16 Buy now
23 Jan 2008 annual-return Return made up to 04/01/08; full list of members 3 Buy now
06 Nov 2007 officers New director appointed 2 Buy now
23 Apr 2007 accounts Annual Accounts 16 Buy now
18 Apr 2007 change-of-name Certificate Change Of Name Company 2 Buy now
16 Jan 2007 annual-return Return made up to 04/01/07; full list of members 3 Buy now
26 Oct 2006 capital Ad 17/10/06--------- £ si 98@1=98 £ ic 2/100 2 Buy now
11 Jul 2006 accounts Annual Accounts 16 Buy now
22 Mar 2006 officers Director resigned 1 Buy now
22 Mar 2006 officers Director resigned 1 Buy now
12 Jan 2006 annual-return Return made up to 04/01/06; full list of members 9 Buy now
11 Nov 2005 officers New director appointed 2 Buy now
10 Feb 2005 accounts Annual Accounts 15 Buy now
28 Jan 2005 annual-return Return made up to 04/01/05; full list of members 8 Buy now
04 Jan 2005 officers New director appointed 2 Buy now
11 Mar 2004 accounts Annual Accounts 15 Buy now
13 Jan 2004 annual-return Return made up to 04/01/04; full list of members 8 Buy now
09 Jun 2003 accounts Annual Accounts 15 Buy now