VODAFONE AMERICAS UK

Vodafone House Vodafone House, Newbury, RG14 2FN, Berkshire
StatusDISSOLVED
Company No.06378594
Category
Incorporated21 Sep 2007
Age16 years, 7 months, 26 days
JurisdictionEngland Wales
Dissolution07 Feb 2012
Years12 years, 3 months, 10 days

SUMMARY

VODAFONE AMERICAS UK is an dissolved with number 06378594. It was incorporated 16 years, 7 months, 26 days ago, on 21 September 2007 and it was dissolved 12 years, 3 months, 10 days ago, on 07 February 2012. The company address is Vodafone House Vodafone House, Newbury, RG14 2FN, Berkshire.



Company Fillings

Gazette dissolved voluntary

Date: 07 Feb 2012

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Nov 2011

Action Date: 21 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-21

Documents

View document PDF

Change corporate secretary company with change date

Date: 15 Nov 2011

Action Date: 01 Sep 2011

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Vodafone Corporate Secretaries Limited

Change date: 2011-09-01

Documents

View document PDF

Gazette notice voluntary

Date: 25 Oct 2011

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 17 Oct 2011

Category: Dissolution

Type: DS01

Documents

View document PDF

Resolution

Date: 10 Jun 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 13 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Oct 2010

Action Date: 21 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-21

Documents

View document PDF

Resolution

Date: 28 May 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 12 May 2010

Action Date: 11 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Neil Wright

Change date: 2009-12-11

Documents

View document PDF

Resolution

Date: 04 Mar 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 11 Feb 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 11 Feb 2010

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Change person director company with change date

Date: 23 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Jamie Christopher Morton

Documents

View document PDF

Change person director company with change date

Date: 22 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul George Stephenson

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 21 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Neil Andrew Wright

Change date: 2009-10-01

Documents

View document PDF

Legacy

Date: 29 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 29/09/09; full list of members

Documents

View document PDF

Legacy

Date: 14 Sep 2009

Category: Officers

Type: 288c

Description: Director's Change of Particulars / jamie morton / 14/09/2009 / Middle Name/s was: , now: christopher

Documents

View document PDF

Resolution

Date: 05 Sep 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 03 Jun 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 17 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed jamie morton

Documents

View document PDF

Legacy

Date: 04 Apr 2009

Category: Officers

Type: 288a

Description: Secretary appointed vodafone corporate secretaries LIMITED

Documents

View document PDF

Legacy

Date: 03 Apr 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director jan de geus

Documents

View document PDF

Legacy

Date: 02 Apr 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary philip howie

Documents

View document PDF

Resolution

Date: 05 Mar 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 22 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 21/09/08; full list of members

Documents

View document PDF

Legacy

Date: 22 Jan 2009

Category: Officers

Type: 288a

Description: Secretary appointed mr philip robert sutherland howie

Documents

View document PDF

Legacy

Date: 22 Jan 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Resolution

Date: 04 Dec 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 01 Sep 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 04 Jul 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 29 Mar 2008

Category: Accounts

Type: 225

Description: Curr sho from 30/09/2008 to 31/03/2008

Documents

View document PDF

Resolution

Date: 14 Mar 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 18 Dec 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 21 Sep 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADAM.NVQ LIMITED

47 BUTT ROAD,COLCHESTER,CO3 3BZ

Number:10981984
Status:ACTIVE
Category:Private Limited Company

AG APPDEPLOY CONSULTANCY LIMITED

34 CHATTERIS DRIVE,DERBY,DE21 4SF

Number:11642450
Status:ACTIVE
Category:Private Limited Company

BPH ACQUISITION 1 LIMITED

MAPLES CORPORATE SERVICES LIMITED,GRAND CAYMAN,

Number:FC032926
Status:ACTIVE
Category:Other company type

EREBOR FINANCIAL SOLUTIONS LTD

23 HINTON ROAD,BOURNEMOUTH,BH1 2EF

Number:11497813
Status:ACTIVE
Category:Private Limited Company

GLENTEVIOT FARMERS LIMITED

ANDY PURVES CA,HIGH STREET,TD6 9RU

Number:SP1576RS
Status:ACTIVE
Category:Industrial and Provident Society

PLUMB IMAGES LTD

PARK HOUSE,LEICESTER,LE1 3RW

Number:11447935
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source