Download leads from Nexok and grow your business. Find out more

Go Vocal Video Ltd

Documents

Total Documents50
Total Pages192

Filing History

7 June 2022Final Gazette dissolved via voluntary strike-off
22 March 2022First Gazette notice for voluntary strike-off
11 March 2022Application to strike the company off the register
9 March 2022Registered office address changed from Stonecross, Trumpington High Street Cambridge CB2 9SU United Kingdom to 13-17 Margett Street Cottenham Cambridge CB24 8QY on 9 March 2022
3 March 2022Previous accounting period extended from 31 August 2021 to 30 November 2021
3 March 2022Micro company accounts made up to 30 November 2021
18 October 2021Director's details changed for Mr Paul Mark Andrew Gibson on 18 October 2021
18 October 2021Change of details for Mr Paul Mark Andrew Gibson as a person with significant control on 18 October 2021
4 October 2021Confirmation statement made on 5 August 2021 with no updates
19 August 2021Change of details for Mr Paul Mark Andrew Gibson as a person with significant control on 18 August 2021
19 August 2021Director's details changed for Mr Paul Mark Andrew Gibson on 18 August 2021
18 February 2021Registered office address changed from Stonecross High Street Trumpington Cambridge CB2 9SU United Kingdom to Stonecross, Trumpington High Street Cambridge CB2 9SU on 18 February 2021
8 February 2021Registered office address changed from Heydon Lodge Newmarket Road Heydon Royston Hertfordshire SG8 7PN England to Stonecross High Street Trumpington Cambridge CB2 9SU on 8 February 2021
19 January 2021Micro company accounts made up to 31 August 2020
13 August 2020Confirmation statement made on 5 August 2020 with no updates
7 February 2020Micro company accounts made up to 31 August 2019
21 August 2019Confirmation statement made on 5 August 2019 with updates
7 August 2019Change of share class name or designation
29 May 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
8 May 2019Second filing of Confirmation Statement dated 05/08/2018
8 May 2019Second filing of Confirmation Statement dated 05/08/2017
8 April 2019Micro company accounts made up to 31 August 2018
23 August 201805/08/18 Statement of Capital gbp 100
  • ANNOTATION Clarification a second filed CS01 (statement of capital change and trading status of shares change) was registered on 08/05/2019
1 March 2018Micro company accounts made up to 31 August 2017
21 February 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-02-19
24 August 2017Confirmation statement made on 5 August 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital change, trading status of shares change and shareholder information change) was registered on 08/05/2019
24 August 2017Confirmation statement made on 5 August 2017 with updates
16 May 2017Total exemption small company accounts made up to 31 August 2016
16 May 2017Total exemption small company accounts made up to 31 August 2016
12 November 2016Compulsory strike-off action has been discontinued
12 November 2016Compulsory strike-off action has been discontinued
11 November 2016Confirmation statement made on 5 August 2016 with updates
11 November 2016Confirmation statement made on 5 August 2016 with updates
8 November 2016First Gazette notice for compulsory strike-off
8 November 2016First Gazette notice for compulsory strike-off
14 July 2016Appointment of Simon Frederick Hagan as a director on 18 March 2016
14 July 2016Appointment of Simon Frederick Hagan as a director on 18 March 2016
2 March 2016Termination of appointment of Paul Richards as a director on 2 March 2016
2 March 2016Termination of appointment of Paul Richards as a director on 2 March 2016
25 February 2016Registered office address changed from C/O Ashcroft Anthony Limited Heydon Lodge Newmarket Road Heydon Royston Hertfordshire SG8 7PN to Heydon Lodge Newmarket Road Heydon Royston Hertfordshire SG8 7PN on 25 February 2016
25 February 2016Registered office address changed from C/O Ashcroft Anthony Limited Heydon Lodge Newmarket Road Heydon Royston Hertfordshire SG8 7PN to Heydon Lodge Newmarket Road Heydon Royston Hertfordshire SG8 7PN on 25 February 2016
27 November 2015Total exemption small company accounts made up to 31 August 2015
27 November 2015Total exemption small company accounts made up to 31 August 2015
13 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 100
13 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 100
13 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 100
4 March 2015Appointment of Mr Paul Richards as a director on 12 February 2015
4 March 2015Appointment of Mr Paul Richards as a director on 12 February 2015
5 August 2014Incorporation
Statement of capital on 2014-08-05
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
5 August 2014Incorporation
Statement of capital on 2014-08-05
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed