JUST VOICE & DATA LIMITED
Status | DISSOLVED |
Company No. | SC275256 |
Category | Private Limited Company |
Incorporated | 28 Oct 2004 |
Age | 19 years, 7 months |
Jurisdiction | Scotland |
Dissolution | 18 Oct 2022 |
Years | 1 year, 7 months, 10 days |
SUMMARY
JUST VOICE & DATA LIMITED is an dissolved private limited company with number SC275256. It was incorporated 19 years, 7 months ago, on 28 October 2004 and it was dissolved 1 year, 7 months, 10 days ago, on 18 October 2022. The company address is 32 Deanston Avenue 32 Deanston Avenue, Glasgow, G78 2BP.
Company Fillings
Liquidation voluntary creditors return of final meeting scotland
Date: 18 Jul 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14(Scot)
Documents
Change registered office address company with date old address new address
Date: 21 Jun 2021
Action Date: 21 Jun 2021
Category: Address
Type: AD01
New address: 32 Deanston Avenue Barrhead Glasgow G78 2BP
Old address: 25 Hope Street Lanark ML11 7NE
Change date: 2021-06-21
Documents
Resolution
Date: 18 Jun 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 18 Jan 2021
Action Date: 28 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-28
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 06 Nov 2019
Action Date: 28 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-28
Documents
Accounts with accounts type micro entity
Date: 28 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 06 Nov 2018
Action Date: 28 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-28
Documents
Accounts with accounts type micro entity
Date: 18 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 03 Nov 2017
Action Date: 28 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-28
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 28 Oct 2016
Action Date: 28 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-28
Documents
Accounts with accounts type total exemption small
Date: 16 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Oct 2015
Action Date: 28 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-28
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 31 Oct 2014
Action Date: 28 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-28
Documents
Accounts with accounts type total exemption small
Date: 23 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Dec 2013
Action Date: 28 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-28
Documents
Change registered office address company with date old address
Date: 14 Dec 2013
Action Date: 14 Dec 2013
Category: Address
Type: AD01
Old address: 27 Hope Street Lanark ML11 7NE United Kingdom
Change date: 2013-12-14
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Dec 2012
Action Date: 28 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-28
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Gazette filings brought up to date
Date: 25 Feb 2012
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 20 Feb 2012
Action Date: 28 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-28
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Dec 2010
Action Date: 28 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-28
Documents
Accounts with accounts type total exemption small
Date: 06 Apr 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Feb 2010
Action Date: 28 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-28
Documents
Change person director company with change date
Date: 05 Feb 2010
Action Date: 28 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr William Dick
Change date: 2009-10-28
Documents
Accounts with accounts type total exemption small
Date: 04 Aug 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 02 Jun 2009
Category: Address
Type: 287
Description: Registered office changed on 02/06/2009 from 25 hope street lanark south lanarkshire ML11 7NE
Documents
Legacy
Date: 13 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 28/10/08; full list of members
Documents
Certificate change of name company
Date: 02 May 2008
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed just - just LIMITED\certificate issued on 09/05/08
Documents
Legacy
Date: 03 Apr 2008
Category: Annual-return
Type: 363s
Description: Return made up to 28/10/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Mar 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 08 Sep 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/10/07 to 30/09/07
Documents
Accounts with accounts type total exemption small
Date: 03 Sep 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 13 Dec 2006
Category: Annual-return
Type: 363a
Description: Return made up to 28/10/06; full list of members
Documents
Accounts with accounts type dormant
Date: 26 Jun 2006
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 12 Dec 2005
Category: Annual-return
Type: 363s
Description: Return made up to 28/10/05; full list of members
Documents
Certificate change of name company
Date: 21 Sep 2005
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed digi print LIMITED\certificate issued on 21/09/05
Documents
Legacy
Date: 20 Jun 2005
Category: Address
Type: 287
Description: Registered office changed on 20/06/05 from: 19 union street larkhall south lanarkshire ML9 1DX
Documents
Some Companies
Number: | CE001998 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
23 MOUNT GROVE,GATESHEAD,NE11 9XB
Number: | 11187249 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD EXCHANGE,SOUTHEND-ON-SEA,SS1 2EG
Number: | 05186464 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
54-56 GREAT SUFFOLK STREET,LONDON,SE1 0BL
Number: | 07312257 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE L36A 1-9 BARTON ROAD,MILTON KEYNES,MK2 3HU
Number: | 11116953 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
34 COLONIAL AVENUE,,TW2 7ED
Number: | 03199461 |
Status: | ACTIVE |
Category: | Private Limited Company |