Advanced company searchLink opens in new window

VOICE FINANCE LTD

Company number 09599139

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Jun 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Mar 2023 GAZ1(A) First Gazette notice for voluntary strike-off
20 Mar 2023 DS01 Application to strike the company off the register
22 Jun 2022 CS01 Confirmation statement made on 19 May 2022 with no updates
28 Feb 2022 AA Micro company accounts made up to 31 May 2021
21 Jun 2021 CS01 Confirmation statement made on 19 May 2021 with no updates
28 Feb 2021 AA Micro company accounts made up to 31 May 2020
08 Jun 2020 CS01 Confirmation statement made on 19 May 2020 with no updates
29 Feb 2020 AA Micro company accounts made up to 31 May 2019
08 Jun 2019 CS01 Confirmation statement made on 19 May 2019 with no updates
08 Jun 2019 AD01 Registered office address changed from Heritage Exchange Wellington Mills Plover Road, Lindley Huddersfield HD3 3HR England to 18 Brecon Avenue Huddersfield HD3 3QF on 8 June 2019
28 Feb 2019 AA Micro company accounts made up to 31 May 2018
05 Jun 2018 AD02 Register inspection address has been changed to 18 Brecon Avenue 18 Brecon Avenue Huddersfield HD3 3QF
03 Jun 2018 CS01 Confirmation statement made on 19 May 2018 with no updates
25 Feb 2018 AA Micro company accounts made up to 31 May 2017
21 May 2017 CS01 Confirmation statement made on 19 May 2017 with updates
12 Feb 2017 AA Micro company accounts made up to 31 May 2016
08 Jun 2016 AR01 Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100
10 Aug 2015 AD01 Registered office address changed from 18 Brecon Avenue Lindley Huddersfield HD3 3QF United Kingdom to Heritage Exchange Wellington Mills Plover Road, Lindley Huddersfield HD3 3HR on 10 August 2015
22 Jul 2015 CERTNM Company name changed dragonfly management consultancy LTD\certificate issued on 22/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-21
19 May 2015 NEWINC Incorporation
Statement of capital on 2015-05-19
  • GBP 100