VOLITION RESEARCH LIMITED

1st Floor Sackville House 1st Floor Sackville House, London, EC3M 6BN, England
StatusDISSOLVED
Company No.07704426
CategoryPrivate Limited Company
Incorporated14 Jul 2011
Age12 years, 11 months, 25 days
JurisdictionEngland Wales
Dissolution07 May 2019
Years5 years, 2 months, 1 day

SUMMARY

VOLITION RESEARCH LIMITED is an dissolved private limited company with number 07704426. It was incorporated 12 years, 11 months, 25 days ago, on 14 July 2011 and it was dissolved 5 years, 2 months, 1 day ago, on 07 May 2019. The company address is 1st Floor Sackville House 1st Floor Sackville House, London, EC3M 6BN, England.



Company Fillings

Gazette dissolved voluntary

Date: 07 May 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 19 Feb 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 11 Feb 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Oct 2018

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jul 2018

Action Date: 14 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-14

Documents

View document PDF

Change corporate secretary company with change date

Date: 17 Nov 2017

Action Date: 17 Nov 2017

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2017-11-17

Officer name: Mcs Formations Limited

Documents

View document PDF

Change person director company with change date

Date: 16 Oct 2017

Action Date: 16 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-10-16

Officer name: Mr Cameron John Reynolds

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Oct 2017

Action Date: 16 Oct 2017

Category: Address

Type: AD01

Change date: 2017-10-16

Old address: 235 Old Marylebone Road London NW1 5QT

New address: 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BN

Documents

View document PDF

Change to a person with significant control

Date: 16 Oct 2017

Action Date: 16 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2017-10-16

Psc name: The Dill Faulkes Educational Trust Limited

Documents

View document PDF

Change person director company with change date

Date: 16 Oct 2017

Action Date: 16 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-10-16

Officer name: Dr Martin Charles Faulkes

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Sep 2017

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jul 2017

Action Date: 14 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-14

Documents

View document PDF

Notification of a person with significant control

Date: 13 Jul 2017

Action Date: 01 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: The Dill Faulkes Educational Trust Limited

Notification date: 2017-07-01

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 12 Jul 2017

Action Date: 12 Jul 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-07-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Oct 2016

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jul 2016

Action Date: 14 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Oct 2015

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Aug 2015

Action Date: 14 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jan 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jul 2014

Action Date: 14 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-14

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 29 Jul 2014

Action Date: 15 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Mcs Formations Limited

Appointment date: 2013-07-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 May 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jul 2013

Action Date: 14 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Mar 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jul 2012

Action Date: 14 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-14

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Apr 2012

Action Date: 12 Apr 2012

Category: Address

Type: AD01

Change date: 2012-04-12

Old address: 82Z Portland Place London W1B 1NS United Kingdom

Documents

View document PDF

Termination secretary company with name

Date: 15 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Susan Godfrey

Documents

View document PDF

Appoint person director company with name

Date: 18 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Cameron John Reynolds

Documents

View document PDF

Incorporation company

Date: 14 Jul 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CCE PROJECTS & SERVICES LTD

WOODPECKERS,WHITEHILL,GU35 9DZ

Number:07790191
Status:ACTIVE
Category:Private Limited Company

GREENGOLD LTD

5 TECHNOLOGY PARK,COLINDALE,NW9 6BX

Number:06564199
Status:ACTIVE
Category:Private Limited Company

LETTERBOX LOCAL LIMITED

12 LADESIDE DRIVE,GLASGOW,G65 0JW

Number:SC594160
Status:ACTIVE
Category:Private Limited Company

ROSAN DESIGN LIMITED

10 BROADLANDS ROAD,ESSEX,SS5 5DS

Number:01905669
Status:ACTIVE
Category:Private Limited Company

SIGNATURE 4X4 LTD

29-33 THISTLE STREET,HUDDERSFIELD,HD1 6PU

Number:08947517
Status:ACTIVE
Category:Private Limited Company

SLIWKA LIMITED

52 BURNS ROAD,WELLINGBOROUGH,NN8 3SB

Number:09938207
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source