ONEVOICE EUROPE

Company Documents

DateDescription
22/07/2522 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

22/07/2522 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

10/06/2510 June 2025 NewVoluntary strike-off action has been suspended

View Document

10/06/2510 June 2025 NewVoluntary strike-off action has been suspended

View Document

06/05/256 May 2025 First Gazette notice for voluntary strike-off

View Document

06/05/256 May 2025 First Gazette notice for voluntary strike-off

View Document

28/04/2528 April 2025 Application to strike the company off the register

View Document

17/04/2517 April 2025 Confirmation statement made on 2025-04-07 with no updates

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

05/07/245 July 2024 Secretary's details changed for Reed Smith Corporate Services Limited on 2024-07-05

View Document

05/07/245 July 2024 Registered office address changed from The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS United Kingdom to 1 Blossom Yard Fourth Floor London E1 6RS on 2024-07-05

View Document

16/04/2416 April 2024 Director's details changed for Mrs Denise Nicole Joseph on 2024-04-08

View Document

16/04/2416 April 2024 Director's details changed for Mr Russell Orde Mishcon on 2023-01-05

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-04-07 with no updates

View Document

16/04/2416 April 2024 Director's details changed for Fiona Cumberland on 2023-01-05

View Document

08/01/248 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

04/05/234 May 2023 Appointment of Dr Katelin Rebecca Teller as a director on 2023-04-26

View Document

04/05/234 May 2023 Director's details changed for Dr Katelin Rebecca Teller on 2023-04-26

View Document

25/04/2325 April 2023 Confirmation statement made on 2023-04-07 with no updates

View Document

25/04/2325 April 2023 Register(s) moved to registered office address The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS

View Document

05/01/235 January 2023 Registered office address changed from 36 Gloucester Avenue London NW1 7BB England to The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS on 2023-01-05

View Document

04/01/234 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

05/05/225 May 2022 Director's details changed for Mr Russell Orde Mishcon on 2022-05-05

View Document

05/05/225 May 2022 Director's details changed for Mr John Lyndon on 2022-05-05

View Document

02/01/222 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

14/12/2114 December 2021 Termination of appointment of Lawrence Jeremy Radley as a director on 2019-12-31

View Document

22/07/2122 July 2021 Termination of appointment of Joseph William Swanson as a director on 2021-07-18

View Document

08/07/218 July 2021 Confirmation statement made on 2021-04-07 with no updates

View Document

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 07/04/20, NO UPDATES

View Document

06/01/206 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 APPOINTMENT TERMINATED, DIRECTOR RACHEL LEWIS

View Document

31/07/1931 July 2019 REGISTERED OFFICE CHANGED ON 31/07/2019 FROM UNIT 4, BENWELL STUDIOS 11-13 BENWELL ROAD LONDON N7 7BL UNITED KINGDOM

View Document

29/04/1929 April 2019 DIRECTOR APPOINTED MR JOHN LYNDON

View Document

24/04/1924 April 2019 APPOINTMENT TERMINATED, DIRECTOR GRAHAM EDWARDS

View Document

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 07/04/19, NO UPDATES

View Document

07/01/197 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

09/04/189 April 2018 APPOINTMENT TERMINATED, SECRETARY JOHN LYNDON

View Document

09/04/189 April 2018 SECRETARY APPOINTED MS SHARON ELIZABETH BOOTH

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 07/04/18, NO UPDATES

View Document

02/01/182 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

29/11/1729 November 2017 REGISTERED OFFICE CHANGED ON 29/11/2017 FROM THE ARC 89 WORSHIP STREET LONDON EC2A 2BF

View Document

15/08/1715 August 2017 DIRECTOR APPOINTED RACHEL SHARON LEWIS

View Document

19/05/1719 May 2017 CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES

View Document

18/05/1718 May 2017 DIRECTOR APPOINTED JOSEPH WILLIAM SWANSON

View Document

09/05/179 May 2017 APPOINTMENT TERMINATED, DIRECTOR SAYYEDA SALAM

View Document

09/05/179 May 2017 DIRECTOR APPOINTED FIONA CUMBERLAND

View Document

09/05/179 May 2017 APPOINTMENT TERMINATED, DIRECTOR USAMA HASAN

View Document

12/01/1712 January 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC REG PSC

View Document

11/01/1711 January 2017 SAIL ADDRESS CREATED

View Document

03/01/173 January 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

28/04/1628 April 2016 07/04/16 NO MEMBER LIST

View Document

29/12/1529 December 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

17/04/1517 April 2015 07/04/15 NO MEMBER LIST

View Document

17/04/1517 April 2015 APPOINTMENT TERMINATED, DIRECTOR CORNELIA MEYER

View Document

11/01/1511 January 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

08/08/148 August 2014 DIRECTOR APPOINTED MRS DENISE NICOLE JOSEPH

View Document

08/08/148 August 2014 DIRECTOR APPOINTED USAMA HASAN

View Document

08/08/148 August 2014 DIRECTOR APPOINTED GRAHAM EDWARDS

View Document

15/04/1415 April 2014 REGISTERED OFFICE CHANGED ON 15/04/2014 FROM THE ARC 89 WORSHIP STREET WORSHIP STREET LONDON EC2A 2BF ENGLAND

View Document

15/04/1415 April 2014 07/04/14 NO MEMBER LIST

View Document

11/12/1311 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

11/12/1311 December 2013 DIRECTOR APPOINTED MS SAYYEDA HAJIRA SALAM

View Document

11/12/1311 December 2013 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH BENGIS

View Document

11/12/1311 December 2013 APPOINTMENT TERMINATED, DIRECTOR IAN FISHER

View Document

11/12/1311 December 2013 DIRECTOR APPOINTED ELIZABETH BENGIS

View Document

28/11/1328 November 2013 DIRECTOR APPOINTED MR GREGORY SHELDON RACK

View Document

28/11/1328 November 2013 DIRECTOR APPOINTED MR RUSSELL ORDE MISHCON

View Document

28/11/1328 November 2013 DIRECTOR APPOINTED CORNELIA JUDITH HEDWIG MEYER

View Document

28/11/1328 November 2013 DIRECTOR APPOINTED LAWRENCE JEREMY RADLEY

View Document

28/11/1328 November 2013 CORPORATE SECRETARY APPOINTED REED SMITH CORPORATE SERVICES LIMITED

View Document

28/11/1328 November 2013 APPOINTMENT TERMINATED, DIRECTOR MARGARET CARVER

View Document

28/11/1328 November 2013 APPOINTMENT TERMINATED, DIRECTOR LINDSAY LEVIN

View Document

28/11/1328 November 2013 APPOINTMENT TERMINATED, DIRECTOR ANNE SPAR

View Document

02/05/132 May 2013 07/04/13 NO MEMBER LIST

View Document

25/04/1325 April 2013 REGISTERED OFFICE CHANGED ON 25/04/2013 FROM PO BOX 817 RICHMOND RICHMOND SURREY TW9 3WA

View Document

03/01/133 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

11/04/1211 April 2012 07/04/12 NO MEMBER LIST

View Document

03/01/123 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

08/04/118 April 2011 07/04/11 NO MEMBER LIST

View Document

01/02/111 February 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

21/04/1021 April 2010 07/04/10 NO MEMBER LIST

View Document

21/04/1021 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN LYNDON / 07/04/2010

View Document

12/03/1012 March 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

14/04/0914 April 2009 ANNUAL RETURN MADE UP TO 07/04/09

View Document

14/04/0914 April 2009 SECRETARY APPOINTED MR JOHN LYNDON

View Document

14/04/0914 April 2009 APPOINTMENT TERMINATED SECRETARY SAYYEDA SALAM

View Document

05/02/095 February 2009 31/03/08 PARTIAL EXEMPTION

View Document

02/05/082 May 2008 REGISTERED OFFICE CHANGED ON 02/05/2008 FROM 1A BLAKE MEWS KEW RICHMOND SURREY TW9 3GA

View Document

02/05/082 May 2008 ANNUAL RETURN MADE UP TO 07/04/08

View Document

02/05/082 May 2008 LOCATION OF DEBENTURE REGISTER

View Document

16/10/0716 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

21/09/0721 September 2007 ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/03/07

View Document

03/05/073 May 2007 ANNUAL RETURN MADE UP TO 07/04/07

View Document

07/04/067 April 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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