BE VOICE SOLUTIONS LIMITED

Company Documents

DateDescription
16/01/1816 January 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

29/12/1729 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

09/12/179 December 2017 VOLUNTARY STRIKE OFF SUSPENDED

View Document

31/10/1731 October 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/10/1724 October 2017 APPLICATION FOR STRIKING-OFF

View Document

04/09/174 September 2017 DIRECTOR APPOINTED MR BLESSING AKHERE SULE

View Document

04/09/174 September 2017 CESSATION OF NELLY ABRAHAM AS A PSC

View Document

04/09/174 September 2017 APPOINTMENT TERMINATED, DIRECTOR NELLY ABRAHAM

View Document

04/09/174 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BLESSING AKHERE SULE

View Document

08/08/178 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NELLY ABRAHAM

View Document

08/08/178 August 2017 APPOINTMENT TERMINATED, DIRECTOR BLESSING SULE

View Document

08/08/178 August 2017 CESSATION OF BLESSING SULE AS A PSC

View Document

08/08/178 August 2017 CESSATION OF BLESSING SULE AS A PSC

View Document

08/08/178 August 2017 DIRECTOR APPOINTED MR NELLY ABRAHAM

View Document

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 10/07/17, NO UPDATES

View Document

27/07/1727 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BLESSING SULE

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

26/08/1626 August 2016 CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES

View Document

18/08/1618 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

11/03/1611 March 2016 CURRSHO FROM 31/07/2016 TO 31/03/2016

View Document

23/11/1523 November 2015 REGISTERED OFFICE CHANGED ON 23/11/2015 FROM
42 BYWATER HOUSE HARLINGER STREET
LONDON
SE18 5SP
ENGLAND

View Document

09/10/159 October 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

14/09/1514 September 2015 REGISTERED OFFICE CHANGED ON 14/09/2015 FROM
FLAT 4 THE GLASSHOUSE 2A MORLEY ROAD
LEWISHAM
LONDON
SE13 6DQ

View Document

07/09/157 September 2015 Annual return made up to 10 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

22/12/1422 December 2014 REGISTERED OFFICE CHANGED ON 22/12/2014 FROM
4 ALLENBY ROAD LONDON
LONDON
SE28 0BN
UNITED KINGDOM

View Document

19/12/1419 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS BLESSING SULE / 10/12/2014

View Document

10/07/1410 July 2014 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company