VOICES AND CHOICES CIC

Company Documents

DateDescription
15/08/2315 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

15/08/2315 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

26/06/2326 June 2023 Micro company accounts made up to 2022-12-31

View Document

30/05/2330 May 2023 First Gazette notice for voluntary strike-off

View Document

30/05/2330 May 2023 First Gazette notice for voluntary strike-off

View Document

23/05/2323 May 2023 Application to strike the company off the register

View Document

17/01/2317 January 2023 Confirmation statement made on 2023-01-04 with no updates

View Document

17/01/2217 January 2022 Confirmation statement made on 2022-01-04 with no updates

View Document

12/07/2112 July 2021 Micro company accounts made up to 2020-12-31

View Document

17/01/1917 January 2019 APPOINTMENT TERMINATED, DIRECTOR SUSAN MASTERS

View Document

17/01/1917 January 2019 APPOINTMENT TERMINATED, DIRECTOR MADHAV NARAHARI

View Document

17/01/1917 January 2019 APPOINTMENT TERMINATED, DIRECTOR JILL BARNES

View Document

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 04/01/19, NO UPDATES

View Document

17/01/1917 January 2019 APPOINTMENT TERMINATED, DIRECTOR JANICE FREED

View Document

20/08/1820 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 04/01/18, NO UPDATES

View Document

09/06/179 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

20/04/1720 April 2017 APPOINTMENT TERMINATED, DIRECTOR MARK WINGROVE

View Document

25/01/1725 January 2017 DIRECTOR APPOINTED MADHAV RAO NARAHARI

View Document

15/01/1715 January 2017 CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES

View Document

31/10/1631 October 2016 DIRECTOR APPOINTED MARIA MARTA DE GOUVEA

View Document

31/10/1631 October 2016 DIRECTOR APPOINTED MARIA MARTA DE GOUVEA

View Document

03/10/163 October 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

26/09/1626 September 2016 PREVSHO FROM 31/01/2016 TO 31/12/2015

View Document

25/08/1625 August 2016 REGISTERED OFFICE CHANGED ON 25/08/2016 FROM 15 PARKFIELD AVENUE AMERSHAM BUCKINGHAMSHIRE HP6 6BE

View Document

25/08/1625 August 2016 DIRECTOR APPOINTED JANICE ADELE FREED

View Document

25/08/1625 August 2016 DIRECTOR APPOINTED JILL BARNES

View Document

22/03/1622 March 2016 DIRECTOR APPOINTED MARK WINGROVE

View Document

23/02/1623 February 2016 APPOINTMENT TERMINATED, DIRECTOR WILMA SMITH

View Document

04/01/164 January 2016 31/10/15

View Document

05/01/155 January 2015 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