Founded in 2011, Vocaliq Ltd has its registered office in London, it has a status of "Dissolved". We don't know the number of employees at this organisation. The companies directors are Szummer, Marcin, Thomson, Blaise Roger Marie, Yu, Kai.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SZUMMER, Marcin | 18 June 2014 | 25 July 2014 | 1 |
THOMSON, Blaise Roger Marie | 07 February 2011 | 08 September 2015 | 1 |
YU, Kai | 07 February 2011 | 16 May 2012 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 04 July 2017 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 18 April 2017 | |
DS01 - Striking off application by a company | 05 April 2017 | |
CS01 - N/A | 16 January 2017 | |
RESOLUTIONS - N/A | 21 November 2016 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 21 November 2016 | |
SH19 - Statement of capital | 21 November 2016 | |
CAP-SS - N/A | 21 November 2016 | |
AR01 - Annual Return | 10 March 2016 | |
AD01 - Change of registered office address | 10 March 2016 | |
SH01 - Return of Allotment of shares | 19 February 2016 | |
SH01 - Return of Allotment of shares | 19 February 2016 | |
AP04 - Appointment of corporate secretary | 21 January 2016 | |
AP01 - Appointment of director | 16 October 2015 | |
TM01 - Termination of appointment of director | 15 October 2015 | |
TM01 - Termination of appointment of director | 15 October 2015 | |
TM01 - Termination of appointment of director | 15 October 2015 | |
TM01 - Termination of appointment of director | 15 October 2015 | |
AA - Annual Accounts | 21 September 2015 | |
AA - Annual Accounts | 12 March 2015 | |
RP04 - N/A | 10 March 2015 | |
AR01 - Annual Return | 21 January 2015 | |
CH01 - Change of particulars for director | 21 January 2015 | |
RESOLUTIONS - N/A | 02 January 2015 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 02 January 2015 | |
TM01 - Termination of appointment of director | 15 August 2014 | |
AP01 - Appointment of director | 16 July 2014 | |
AP01 - Appointment of director | 16 July 2014 | |
AP01 - Appointment of director | 16 July 2014 | |
RESOLUTIONS - N/A | 11 July 2014 | |
SH01 - Return of Allotment of shares | 11 July 2014 | |
AA - Annual Accounts | 21 March 2014 | |
AR01 - Annual Return | 20 January 2014 | |
CH01 - Change of particulars for director | 20 January 2014 | |
AR01 - Annual Return | 06 February 2013 | |
AA - Annual Accounts | 15 October 2012 | |
TM01 - Termination of appointment of director | 01 October 2012 | |
AD01 - Change of registered office address | 01 October 2012 | |
AA01 - Change of accounting reference date | 13 June 2012 | |
AR01 - Annual Return | 13 January 2012 | |
RESOLUTIONS - N/A | 11 February 2011 | |
SH01 - Return of Allotment of shares | 11 February 2011 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 11 February 2011 | |
TM01 - Termination of appointment of director | 09 February 2011 | |
TM01 - Termination of appointment of director | 09 February 2011 | |
AP01 - Appointment of director | 09 February 2011 | |
AP01 - Appointment of director | 09 February 2011 | |
AP01 - Appointment of director | 09 February 2011 | |
AD01 - Change of registered office address | 09 February 2011 | |
CERTNM - Change of name certificate | 08 February 2011 | |
CONNOT - N/A | 08 February 2011 | |
NEWINC - New incorporation documents | 12 January 2011 |