VOUCHACHA LTD

06930720
31ST FLOOR 40 BANK STREET LONDON E14 5NR

Documents

Documents
Date Category Description Pages
26 Jan 2018 gazette Gazette Dissolved Liquidation 1 Buy now
26 Oct 2017 insolvency Liquidation Voluntary Members Return Of Final Meeting 16 Buy now
07 Mar 2017 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
02 Mar 2017 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
02 Mar 2017 resolution Resolution 1 Buy now
02 Mar 2017 insolvency Liquidation Voluntary Declaration Of Solvency 3 Buy now
20 Dec 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
09 Sep 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Mar 2016 accounts Annual Accounts 13 Buy now
21 Dec 2015 annual-return Annual Return 5 Buy now
16 Dec 2015 document-replacement Second Filing Of Form With Form Type 4 Buy now
01 Dec 2015 officers Termination of appointment of director (Bradley Mark Petzer) 2 Buy now
10 Nov 2015 accounts Change Account Reference Date Company Previous Shortened 3 Buy now
30 Jul 2015 annual-return Annual Return 5 Buy now
26 Jun 2015 accounts Annual Accounts 11 Buy now
14 Aug 2014 resolution Resolution 30 Buy now
10 Jul 2014 officers Appointment of director (Mr Bradley Mark Petzer) 2 Buy now
10 Jul 2014 officers Termination of appointment of director (Mark Alan Pearson) 1 Buy now
09 Jul 2014 officers Appointment of director (Mr Thomas Arthur Spurgeon) 2 Buy now
09 Jul 2014 officers Appointment of director (Mr Richard Simon Waller) 2 Buy now
09 Jul 2014 officers Appointment of secretary (Mr Thomas Arthur Spurgeon) 2 Buy now
02 Jul 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
13 Jun 2014 annual-return Annual Return 4 Buy now
29 Apr 2014 accounts Annual Accounts 11 Buy now
03 Jan 2014 officers Termination of appointment of director (Ben Brown) 1 Buy now
03 Jan 2014 officers Termination of appointment of director (Julian Polzella) 1 Buy now
18 Oct 2013 officers Change of particulars for director (Mr Mark Alan Pearson) 2 Buy now
12 Jun 2013 annual-return Annual Return 6 Buy now
29 Apr 2013 accounts Annual Accounts 11 Buy now
26 Jul 2012 annual-return Annual Return 6 Buy now
25 Jul 2012 accounts Change Account Reference Date Company Current Extended 1 Buy now
23 Apr 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
16 Mar 2012 accounts Annual Accounts 3 Buy now
23 Aug 2011 annual-return Annual Return 6 Buy now
09 Mar 2011 accounts Annual Accounts 3 Buy now
08 Sep 2010 annual-return Annual Return 7 Buy now
22 Jul 2010 officers Termination of appointment of secretary (Bina Brown) 2 Buy now
25 Jun 2010 annual-return Annual Return 6 Buy now
25 Jun 2010 officers Change of particulars for director (Julian Polzella) 2 Buy now
25 Jun 2010 officers Change of particulars for director (Mr Ben Brown) 2 Buy now
27 Apr 2010 capital Return of Allotment of shares 14 Buy now
19 Apr 2010 officers Appointment of director (Mr Mark Alan Pearson) 3 Buy now
19 Apr 2010 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
16 Apr 2010 capital Notice of name or other designation of class of shares 2 Buy now
16 Apr 2010 resolution Resolution 24 Buy now
16 Feb 2010 capital Return of Allotment of shares 2 Buy now
11 Feb 2010 officers Appointment of director (Julian Polzella) 2 Buy now
11 Jun 2009 incorporation Incorporation Company 11 Buy now