About

Registered Number: 04980973
Date of Incorporation: 01/12/2003 (20 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 02/08/2016 (7 years and 8 months ago)
Registered Address: Cunard House, 15 Regent Street, London, SW1Y 4LR

 

Vocalspruce Ltd was founded on 01 December 2003 with its registered office in London, it has a status of "Dissolved". The company has no directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 02 August 2016
SOAS(A) - Striking-off action suspended (Section 652A) 22 March 2016
GAZ1(A) - First notification of strike-off in London Gazette) 12 January 2016
DS01 - Striking off application by a company 02 January 2016
RESOLUTIONS - N/A 11 December 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 11 December 2015
SH19 - Statement of capital 11 December 2015
CAP-SS - N/A 11 December 2015
AA - Annual Accounts 09 September 2015
AP01 - Appointment of director 17 July 2015
AP01 - Appointment of director 17 July 2015
TM01 - Termination of appointment of director 17 July 2015
TM01 - Termination of appointment of director 17 July 2015
AR01 - Annual Return 08 June 2015
AA - Annual Accounts 03 October 2014
AR01 - Annual Return 19 June 2014
CH01 - Change of particulars for director 20 March 2014
CH01 - Change of particulars for director 21 January 2014
AAMD - Amended Accounts 17 January 2014
CH01 - Change of particulars for director 02 December 2013
AA - Annual Accounts 17 July 2013
AR01 - Annual Return 10 June 2013
TM01 - Termination of appointment of director 08 October 2012
TM01 - Termination of appointment of director 08 October 2012
AP01 - Appointment of director 05 October 2012
AP01 - Appointment of director 05 October 2012
AP01 - Appointment of director 05 October 2012
AR01 - Annual Return 08 June 2012
AA - Annual Accounts 29 May 2012
AP01 - Appointment of director 23 March 2012
TM01 - Termination of appointment of director 23 March 2012
TM01 - Termination of appointment of director 21 November 2011
CH01 - Change of particulars for director 09 September 2011
CH01 - Change of particulars for director 08 September 2011
CH01 - Change of particulars for director 05 August 2011
AA - Annual Accounts 28 June 2011
AR01 - Annual Return 15 June 2011
CH01 - Change of particulars for director 14 December 2010
AP01 - Appointment of director 10 December 2010
CH01 - Change of particulars for director 05 November 2010
CH03 - Change of particulars for secretary 29 July 2010
AA - Annual Accounts 02 July 2010
AD01 - Change of registered office address 02 July 2010
AR01 - Annual Return 22 June 2010
AP01 - Appointment of director 08 June 2010
AP01 - Appointment of director 04 June 2010
CH03 - Change of particulars for secretary 17 November 2009
AUD - Auditor's letter of resignation 13 November 2009
AUD - Auditor's letter of resignation 02 November 2009
TM01 - Termination of appointment of director 22 October 2009
288c - Notice of change of directors or secretaries or in their particulars 09 September 2009
287 - Change in situation or address of Registered Office 28 August 2009
288b - Notice of resignation of directors or secretaries 28 August 2009
288b - Notice of resignation of directors or secretaries 28 August 2009
288b - Notice of resignation of directors or secretaries 27 August 2009
288a - Notice of appointment of directors or secretaries 27 August 2009
288a - Notice of appointment of directors or secretaries 27 August 2009
288a - Notice of appointment of directors or secretaries 27 August 2009
AA - Annual Accounts 26 August 2009
363a - Annual Return 26 June 2009
288a - Notice of appointment of directors or secretaries 12 June 2009
288b - Notice of resignation of directors or secretaries 11 March 2009
RESOLUTIONS - N/A 16 January 2009
363a - Annual Return 09 January 2009
AA - Annual Accounts 25 June 2008
288b - Notice of resignation of directors or secretaries 02 May 2008
288a - Notice of appointment of directors or secretaries 02 May 2008
363a - Annual Return 29 November 2007
288a - Notice of appointment of directors or secretaries 10 September 2007
288a - Notice of appointment of directors or secretaries 06 September 2007
288b - Notice of resignation of directors or secretaries 05 September 2007
AA - Annual Accounts 30 July 2007
288a - Notice of appointment of directors or secretaries 23 April 2007
288b - Notice of resignation of directors or secretaries 19 April 2007
363a - Annual Return 11 December 2006
AA - Annual Accounts 04 November 2006
288a - Notice of appointment of directors or secretaries 04 July 2006
288b - Notice of resignation of directors or secretaries 26 June 2006
363s - Annual Return 14 December 2005
AA - Annual Accounts 08 November 2005
363s - Annual Return 10 January 2005
288b - Notice of resignation of directors or secretaries 01 November 2004
288a - Notice of appointment of directors or secretaries 01 November 2004
288a - Notice of appointment of directors or secretaries 01 November 2004
RESOLUTIONS - N/A 03 August 2004
288c - Notice of change of directors or secretaries or in their particulars 21 May 2004
SA - Shares agreement 03 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 February 2004
RESOLUTIONS - N/A 28 January 2004
RESOLUTIONS - N/A 28 January 2004
RESOLUTIONS - N/A 28 January 2004
RESOLUTIONS - N/A 21 January 2004
RESOLUTIONS - N/A 21 January 2004
RESOLUTIONS - N/A 21 January 2004
123 - Notice of increase in nominal capital 21 January 2004
RESOLUTIONS - N/A 31 December 2003
MEM/ARTS - N/A 31 December 2003
287 - Change in situation or address of Registered Office 30 December 2003
288a - Notice of appointment of directors or secretaries 30 December 2003
288a - Notice of appointment of directors or secretaries 30 December 2003
288a - Notice of appointment of directors or secretaries 30 December 2003
288b - Notice of resignation of directors or secretaries 22 December 2003
288b - Notice of resignation of directors or secretaries 22 December 2003
NEWINC - New incorporation documents 01 December 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.