VIDEOCALL GROUP LIMITED

06419283
VIDEOCALL HOUSE 100 PARK STREET CAMBERLEY SURREY GU15 3NY

Documents

Documents
Date Category Description Pages
07 Jan 2020 gazette Gazette Dissolved Voluntary 1 Buy now
22 Oct 2019 gazette Gazette Notice Voluntary 1 Buy now
14 Oct 2019 dissolution Dissolution Application Strike Off Company 1 Buy now
02 Sep 2019 accounts Annual Accounts 2 Buy now
08 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Aug 2018 accounts Annual Accounts 3 Buy now
06 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Aug 2017 accounts Annual Accounts 3 Buy now
09 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Sep 2016 accounts Annual Accounts 3 Buy now
09 Nov 2015 annual-return Annual Return 5 Buy now
27 Aug 2015 accounts Annual Accounts 3 Buy now
17 Dec 2014 annual-return Annual Return 5 Buy now
12 Aug 2014 accounts Annual Accounts 3 Buy now
20 Dec 2013 annual-return Annual Return 5 Buy now
01 Aug 2013 accounts Annual Accounts 3 Buy now
08 Nov 2012 annual-return Annual Return 5 Buy now
04 Sep 2012 accounts Annual Accounts 3 Buy now
07 Nov 2011 annual-return Annual Return 5 Buy now
16 Aug 2011 accounts Annual Accounts 3 Buy now
06 Dec 2010 annual-return Annual Return 5 Buy now
01 Oct 2010 accounts Annual Accounts 3 Buy now
04 Jan 2010 annual-return Annual Return 5 Buy now
04 Jan 2010 officers Change of particulars for director (Mr Robert William Portwood) 2 Buy now
04 Jan 2010 officers Change of particulars for director (Mr Mark Stephen Thornley) 2 Buy now
18 Aug 2009 accounts Annual Accounts 3 Buy now
12 Dec 2008 annual-return Return made up to 06/11/08; full list of members 3 Buy now
11 Dec 2008 officers Appointment terminated secretary pegeman khorsan 1 Buy now
02 Dec 2008 officers Director appointed mr robert william portwood 2 Buy now
02 Dec 2008 officers Secretary appointed mr robert william portwood 2 Buy now
01 Dec 2008 officers Appointment terminated director simon banfield 1 Buy now
01 Dec 2008 officers Director appointed mr mark stephen thornley 1 Buy now
28 Nov 2008 address Registered office changed on 28/11/2008 from 18 bedford row london WC1R 4EQ 1 Buy now
27 Nov 2007 change-of-name Certificate Change Of Name Company 2 Buy now
06 Nov 2007 incorporation Incorporation Company 20 Buy now