ALL THE VOTES LTD.

Company Documents

DateDescription
09/05/239 May 2023 Final Gazette dissolved via compulsory strike-off

View Document

09/05/239 May 2023 Final Gazette dissolved via compulsory strike-off

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

19/05/2219 May 2022 Confirmation statement made on 2022-04-05 with no updates

View Document

05/04/215 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/21

View Document

05/04/215 April 2021 CONFIRMATION STATEMENT MADE ON 05/04/21, NO UPDATES

View Document

20/03/2120 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/20

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

29/10/2029 October 2020 CONFIRMATION STATEMENT MADE ON 21/10/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

22/11/1922 November 2019 CONFIRMATION STATEMENT MADE ON 21/10/19, NO UPDATES

View Document

11/11/1911 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

02/12/182 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

02/12/182 December 2018 CONFIRMATION STATEMENT MADE ON 21/10/18, WITH UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

23/10/1723 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS NIDHI MALIK / 01/01/2017

View Document

23/10/1723 October 2017 REGISTERED OFFICE CHANGED ON 23/10/2017 FROM 8 BATH LANE FAREHAM HAMPSHIRE PO16 0DJ

View Document

21/10/1721 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS NIDHI MALIK / 04/01/2013

View Document

21/10/1721 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

21/10/1721 October 2017 PSC'S CHANGE OF PARTICULARS / MRS NIDHI MANISH MALIK / 06/04/2016

View Document

21/10/1721 October 2017 CONFIRMATION STATEMENT MADE ON 21/10/17, NO UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

27/10/1627 October 2016 CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES

View Document

27/10/1627 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/16

View Document

12/03/1612 March 2016 Annual return made up to 20 February 2016 with full list of shareholders

View Document

12/03/1612 March 2016 SAIL ADDRESS CHANGED FROM: A2.11D ANGLESEA BUILDING SCHOOL OF ENGINEERING PORTSMOUTH HANTS PO1 3DJ ENGLAND

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

22/12/1522 December 2015 APPOINTMENT TERMINATED, DIRECTOR MANI JAGADEESAN

View Document

15/03/1515 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

21/02/1521 February 2015 Annual return made up to 20 February 2015 with full list of shareholders

View Document

27/10/1427 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

28/08/1428 August 2014 REGISTERED OFFICE CHANGED ON 28/08/2014 FROM 23 FRODDINGTON ROAD SOUTHSEA PORTSMOUTH HAMPSHIRE PO5 4LB

View Document

10/03/1410 March 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

10/03/1410 March 2014 Annual return made up to 20 February 2014 with full list of shareholders

View Document

10/03/1410 March 2014 SAIL ADDRESS CREATED

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

11/12/1311 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

25/03/1325 March 2013 Annual return made up to 20 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

20/02/1220 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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