VOCA CONTACT CENTRE SERVICES LIMITED: Filings

  • Overview

    Company NameVOCA CONTACT CENTRE SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC474182
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    What are the latest filings for VOCA CONTACT CENTRE SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Accounts for a dormant company made up to Apr 30, 2016

    2 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on Oct 19, 2016 with updates

    5 pagesCS01

    Registered office address changed from 1B Dukes Road Troon Ayrshire KA10 6QR Scotland to 29 West Portland Street Troon KA10 6AB on Feb 07, 2017

    1 pagesAD01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Appointment of Mr Alexander Niven Benson as a director on Nov 06, 2015

    2 pagesAP01

    Termination of appointment of Jonathan Charles Woodbridge as a director on Nov 06, 2015

    1 pagesTM01

    Total exemption small company accounts made up to Apr 30, 2015

    7 pagesAA

    Registered office address changed from 1 Cockburn Place Riverside Business Park Irvine Ayrshire KA11 5DA to 1B Dukes Road Troon Ayrshire KA10 6QR on Jan 29, 2016

    1 pagesAD01

    Annual return made up to Oct 19, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 19, 2015

    Statement of capital on Oct 19, 2015

    • Capital: GBP 100
    SH01

    Annual return made up to Apr 02, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 08, 2015

    Statement of capital on Apr 08, 2015

    • Capital: GBP 100
    SH01

    Registered office address changed from 2 Cockburn Place Riverside Business Park Irvine Ayrshire KA11 5DA Scotland to 1 Cockburn Place Riverside Business Park Irvine Ayrshire KA11 5DA on Dec 28, 2014

    1 pagesAD01

    Termination of appointment of Alexander Benson as a director

    1 pagesTM01

    Incorporation

    7 pagesNEWINC
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 02, 2014

    Statement of capital on Apr 02, 2014

    • Capital: GBP 100
    SH01
    incorporationApr 02, 2014

    Model articles adopted

    MODEL ARTICLES

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0