VOIAMO GROUP PLC

Register to unlock more data on OkredoRegister

VOIAMO GROUP PLC

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03327108

Incorporation date

03/03/1997

Size

Group

Contacts

Registered address

Registered address

RESOLVE PARTNERS LIMITED, 22 York Buildings John Adam Street, London WC2N 6JUCopy
copy info iconCopy
See on map
Latest events (Record since 03/03/1997)
dot icon07/05/2019
Final Gazette dissolved following liquidation
dot icon07/02/2019
Return of final meeting in a creditors' voluntary winding up
dot icon04/12/2018
Resignation of a liquidator
dot icon27/08/2018
Liquidators' statement of receipts and payments to 2018-08-04
dot icon21/09/2017
Registered office address changed from Resolve Partners Limited 48 Warwick Street London W1B 5NL to 22 York Buildings John Adam Street London WC2N 6JU on 2017-09-22
dot icon28/08/2017
Liquidators' statement of receipts and payments to 2017-08-04
dot icon31/08/2016
Registered office address changed from C/O Resolve Partners One America Square London EC3N 2LB to 48 Warwick Street London W1B 5NL on 2016-09-01
dot icon23/08/2016
Registered office address changed from Lion Court 25 Procter Street London WC1V 6NY to C/O Resolve Partners One America Square London EC3N 2LB on 2016-08-24
dot icon16/08/2016
Statement of affairs with form 4.19
dot icon16/08/2016
Appointment of a voluntary liquidator
dot icon16/08/2016
Resolutions
dot icon18/07/2016
Part of the property or undertaking has been released and no longer forms part of charge 033271080006
dot icon18/07/2016
Part of the property or undertaking has been released and no longer forms part of charge 033271080007
dot icon18/07/2016
Part of the property or undertaking has been released and no longer forms part of charge 033271080009
dot icon18/07/2016
Part of the property or undertaking has been released and no longer forms part of charge 033271080011
dot icon18/07/2016
Satisfaction of charge 033271080012 in full
dot icon18/07/2016
Part of the property or undertaking has been released and no longer forms part of charge 033271080004
dot icon18/07/2016
Part of the property or undertaking has been released and no longer forms part of charge 033271080005
dot icon27/06/2016
Statement of capital following an allotment of shares on 2016-04-04
dot icon22/06/2016
Registration of charge 033271080012, created on 2016-06-23
dot icon20/06/2016
Annual return made up to 2016-03-04 with bulk list of shareholders
dot icon12/06/2016
Secretary's details changed for Paul Canelas Jeronimo on 2016-05-01
dot icon24/05/2016
Termination of appointment of Simon Brett Murray as a director on 2016-02-29
dot icon08/05/2016
Director's details changed for Mr Paul Canelas Jeronimo on 2015-08-31
dot icon11/11/2015
Satisfaction of charge 033271080008 in full
dot icon02/11/2015
Statement of capital following an allotment of shares on 2015-04-02
dot icon02/11/2015
Statement of capital following an allotment of shares on 2015-03-05
dot icon01/11/2015
Statement of capital following an allotment of shares on 2015-03-05
dot icon01/11/2015
Statement of capital following an allotment of shares on 2015-04-01
dot icon25/10/2015
Appointment of Christoph Sebastian Ahrens as a director on 2015-09-21
dot icon25/10/2015
Termination of appointment of Stephen John Barclay as a director on 2015-09-21
dot icon19/10/2015
Appointment of Simon Brett Murray as a director on 2015-09-21
dot icon15/10/2015
Resolutions
dot icon15/10/2015
Resolutions
dot icon15/10/2015
Resolutions
dot icon15/10/2015
Resolutions
dot icon15/10/2015
Resolutions
dot icon25/08/2015
Group of companies' accounts made up to 2014-09-30
dot icon20/08/2015
Registered office address changed from Regus House Highbridge Oxford Road Uxbridge UB8 1HR to Lion Court 25 Procter Street London WC1V 6NY on 2015-08-21
dot icon11/08/2015
Satisfaction of charge 033271080010 in full
dot icon27/04/2015
Annual return made up to 2015-03-04 with bulk list of shareholders
dot icon13/04/2015
Termination of appointment of Thomas Michael Strafford Rowan as a director on 2015-03-27
dot icon12/01/2015
Statement of capital following an allotment of shares on 2014-10-01
dot icon12/01/2015
Statement of capital following an allotment of shares on 2014-10-21
dot icon12/01/2015
Statement of capital following an allotment of shares on 2014-11-04
dot icon12/01/2015
Statement of capital following an allotment of shares on 2014-12-02
dot icon12/01/2015
Statement of capital following an allotment of shares on 2014-10-10
dot icon12/01/2015
Statement of capital following an allotment of shares on 2014-10-01
dot icon14/12/2014
Statement of capital following an allotment of shares on 2014-07-17
dot icon14/12/2014
Statement of capital following an allotment of shares on 2014-07-17
dot icon09/11/2014
Termination of appointment of Nigel William Hewitt Bramwell as a director on 2014-10-13
dot icon09/11/2014
Appointment of Mr Thomas Michael Strafford Rowan as a director on 2014-09-05
dot icon08/10/2014
Registration of charge 033271080010, created on 2014-09-23
dot icon08/10/2014
Registration of charge 033271080011, created on 2014-09-24
dot icon30/09/2014
Resolutions
dot icon30/09/2014
Resolutions
dot icon30/09/2014
Resolutions
dot icon30/09/2014
Resolutions
dot icon30/09/2014
Registration of charge 033271080008, created on 2014-09-23
dot icon30/09/2014
Registration of charge 033271080009, created on 2014-09-19
dot icon19/09/2014
Registration of charge 033271080006, created on 2014-09-05
dot icon19/09/2014
Registration of charge 033271080007, created on 2014-09-05
dot icon26/08/2014
Registration of charge 033271080004, created on 2014-08-13
dot icon26/08/2014
Registration of charge 033271080005, created on 2014-08-13
dot icon31/07/2014
Statement of capital following an allotment of shares on 2014-05-20
dot icon31/07/2014
Statement of capital following an allotment of shares on 2014-06-24
dot icon01/07/2014
Termination of appointment of Mark Castle as a director
dot icon01/07/2014
Termination of appointment of Christopher Mcfadden as a director
dot icon07/05/2014
Termination of appointment of Denis Raeburn as a director
dot icon07/05/2014
Appointment of Peter Nikolai Ahrens as a director
dot icon28/04/2014
Annual return made up to 2014-03-04 with bulk list of shareholders
dot icon16/04/2014
Statement of capital following an allotment of shares on 2014-04-04
dot icon06/04/2014
Group of companies' accounts made up to 2013-09-30
dot icon23/02/2014
Statement of capital following an allotment of shares on 2014-01-24
dot icon03/02/2014
Termination of appointment of William Berry as a director
dot icon11/11/2013
Statement of capital following an allotment of shares on 2013-07-02
dot icon11/11/2013
Statement of capital following an allotment of shares on 2013-09-26
dot icon11/11/2013
Statement of capital following an allotment of shares on 2013-10-29
dot icon28/07/2013
Statement of capital following an allotment of shares on 2013-07-03
dot icon15/07/2013
Appointment of Dr Christopher Mcfadden as a director
dot icon07/07/2013
Annual return made up to 2013-03-04 with bulk list of shareholders
dot icon07/07/2013
Secretary's details changed for Paul Canelas Jeronimo on 2012-10-01
dot icon30/06/2013
Director's details changed for Paul Canelas Jeronimo on 2012-10-01
dot icon24/04/2013
Statement of capital following an allotment of shares on 2013-04-04
dot icon10/04/2013
Statement of capital following an allotment of shares on 2013-03-11
dot icon10/12/2012
Statement of capital following an allotment of shares on 2012-10-23
dot icon04/12/2012
Group of companies' accounts made up to 2012-09-30
dot icon07/11/2012
Registered office address changed from 37 Great Percy Street London WC1X 9RD on 2012-11-08
dot icon09/10/2012
Appointment of Mr Denis Graham Raeburn as a director
dot icon09/10/2012
Appointment of Mr William Alexander Berry as a director
dot icon24/09/2012
Appointment of Paul Canelas Jeronimo as a director
dot icon23/09/2012
Statement of capital following an allotment of shares on 2012-09-06
dot icon11/09/2012
Termination of appointment of Charles Smith as a secretary
dot icon11/09/2012
Appointment of Paul Canelas Jeronimo as a secretary
dot icon11/09/2012
Termination of appointment of Charles Smith as a director
dot icon02/09/2012
Statement of capital following an allotment of shares on 2012-08-14
dot icon29/07/2012
Statement of capital following an allotment of shares on 2012-07-03
dot icon17/07/2012
Statement of capital following an allotment of shares on 2012-03-19
dot icon17/07/2012
Annual return made up to 2012-03-04 with bulk list of shareholders
dot icon24/06/2012
Resolutions
dot icon18/06/2012
Appointment of Charles Geoffrey Gregory Smith as a secretary
dot icon18/06/2012
Termination of appointment of John Shaw as a secretary
dot icon02/04/2012
Group of companies' accounts made up to 2011-09-30
dot icon31/01/2012
Resolutions
dot icon29/01/2012
Appointment of Mr Charles Geoffrey Gregory Smith as a director
dot icon24/01/2012
Appointment of Charles Geoffrey Gregory Smith as a secretary
dot icon24/01/2012
Appointment of Stephen John Barclay as a director
dot icon24/01/2012
Registered office address changed from Adam House 7-10 Adam Street the Strand London WC2N 6AA on 2012-01-25
dot icon05/01/2012
Statement of capital following an allotment of shares on 2011-11-01
dot icon25/10/2011
Consolidation of shares on 2011-09-26
dot icon25/10/2011
Statement of capital following an allotment of shares on 2011-10-12
dot icon23/10/2011
Previous accounting period shortened from 2011-12-31 to 2011-09-30
dot icon03/10/2011
Termination of appointment of Charles Smith as a director
dot icon03/10/2011
Appointment of Nigel William Hewitt Bramwell as a director
dot icon03/10/2011
Termination of appointment of John Shaw as a director
dot icon03/10/2011
Termination of appointment of Stephen Barclay as a director
dot icon03/10/2011
Appointment of Mark Castle as a director
dot icon03/10/2011
Registered office address changed from 37 Great Percy Street London WC1X 9RD on 2011-10-04
dot icon03/10/2011
Resolutions
dot icon25/09/2011
Certificate of change of name
dot icon25/09/2011
Change of name notice
dot icon22/09/2011
Statement of capital following an allotment of shares on 2011-09-01
dot icon25/05/2011
Current accounting period extended from 2011-06-30 to 2011-12-31
dot icon13/04/2011
Annual return made up to 2011-03-04 with bulk list of shareholders
dot icon27/01/2011
Appointment of Mr Charles Geoffrey Gregory Smith as a director
dot icon17/01/2011
Appointment of John Richard Shaw as a secretary
dot icon17/01/2011
Registered office address changed from 4Th Floor 44 Southampton Building London WC2A 1AP on 2011-01-18
dot icon17/01/2011
Termination of appointment of Martin Perrin as a secretary
dot icon04/01/2011
Resolutions
dot icon20/12/2010
Full accounts made up to 2010-06-30
dot icon09/11/2010
Statement of capital following an allotment of shares on 2010-09-30
dot icon25/10/2010
Statement of capital following an allotment of shares on 2010-09-30
dot icon04/10/2010
Resolutions
dot icon17/03/2010
Annual return made up to 2010-03-04 with bulk list of shareholders
dot icon08/01/2010
Full accounts made up to 2009-06-30
dot icon25/03/2009
Return made up to 04/03/09; bulk list available separately
dot icon25/03/2009
Location of register of members
dot icon31/01/2009
Full accounts made up to 2008-06-30
dot icon05/01/2009
Resolutions
dot icon26/05/2008
Return made up to 04/03/08; bulk list available separately
dot icon13/01/2008
Full accounts made up to 2007-06-30
dot icon01/01/2008
Resolutions
dot icon01/01/2008
Resolutions
dot icon01/01/2008
Resolutions
dot icon28/03/2007
Return made up to 04/03/07; bulk list available separately
dot icon08/01/2007
Group of companies' accounts made up to 2006-06-30
dot icon28/12/2006
Resolutions
dot icon28/12/2006
Resolutions
dot icon28/12/2006
Resolutions
dot icon23/03/2006
Return made up to 04/03/06; bulk list available separately
dot icon26/01/2006
Group of companies' accounts made up to 2005-06-30
dot icon17/01/2006
Registered office changed on 18/01/06 from: 3 sheldon square london W2 6PS
dot icon10/01/2006
Director resigned
dot icon10/01/2006
Director resigned
dot icon09/01/2006
Resolutions
dot icon09/01/2006
Resolutions
dot icon09/01/2006
Resolutions
dot icon09/01/2006
Secretary resigned
dot icon09/01/2006
New secretary appointed
dot icon09/01/2006
Return made up to 04/03/05; bulk list available separately
dot icon26/10/2005
Miscellaneous
dot icon03/05/2005
Return made up to 04/03/04; bulk list available separately
dot icon07/04/2005
Ad 21/03/05--------- £ si [email protected]=68917 £ ic 1615754/1684671
dot icon07/04/2005
Resolutions
dot icon07/04/2005
Resolutions
dot icon07/04/2005
Resolutions
dot icon07/04/2005
Resolutions
dot icon13/03/2005
New director appointed
dot icon13/03/2005
Director resigned
dot icon13/03/2005
New director appointed
dot icon01/02/2005
Full accounts made up to 2004-06-30
dot icon03/01/2005
Director's particulars changed
dot icon28/11/2004
Registered office changed on 29/11/04 from: c/o deloitte & touche 1 city square leeds west yorkshire LS1 2AL
dot icon19/02/2004
Director's particulars changed
dot icon11/02/2004
Return made up to 04/03/03; bulk list available separately
dot icon26/01/2004
Group of companies' accounts made up to 2003-06-30
dot icon26/01/2004
Director's particulars changed
dot icon16/12/2003
New secretary appointed
dot icon12/12/2003
Secretary resigned;director resigned
dot icon23/10/2002
Group of companies' accounts made up to 2002-07-04
dot icon22/10/2002
Registered office changed on 23/10/02 from: units 3/4 colbeck row business park birstall, batley west yorkshire WF17 9NR
dot icon22/10/2002
Resolutions
dot icon22/10/2002
Resolutions
dot icon04/08/2002
Registered office changed on 05/08/02 from: the dyehouse dyehouse drive west 26 bradford west yorkshire BD19 4TY
dot icon13/07/2002
Director resigned
dot icon21/04/2002
Return made up to 04/03/02; bulk list available separately
dot icon10/12/2001
Ad 07/12/01--------- £ si [email protected]=2000 £ ic 1613754/1615754
dot icon05/12/2001
Resolutions
dot icon02/12/2001
Director's particulars changed
dot icon29/11/2001
Director resigned
dot icon29/11/2001
Director resigned
dot icon23/11/2001
Declaration of satisfaction of mortgage/charge
dot icon23/11/2001
Declaration of satisfaction of mortgage/charge
dot icon23/11/2001
Declaration of satisfaction of mortgage/charge
dot icon22/11/2001
Group of companies' accounts made up to 2001-06-30
dot icon07/11/2001
Director's particulars changed
dot icon07/10/2001
Ad 31/08/01--------- £ si [email protected]=47500 £ ic 1566254/1613754
dot icon09/07/2001
Statement of affairs
dot icon26/06/2001
Ad 02/05/01--------- £ si [email protected]=60000 £ ic 1506254/1566254
dot icon11/04/2001
Ad 02/02/01--------- £ si [email protected]
dot icon02/04/2001
Return made up to 04/03/01; bulk list available separately
dot icon29/03/2001
Director's particulars changed
dot icon04/03/2001
Ad 16/11/00--------- £ si [email protected]=500000 £ ic 726179/1226179
dot icon20/02/2001
Director's particulars changed
dot icon14/12/2000
Secretary's particulars changed;director's particulars changed
dot icon11/12/2000
Full group accounts made up to 2000-06-30
dot icon19/11/2000
Particulars of contract relating to shares
dot icon19/11/2000
Ad 16/10/00--------- £ si [email protected]=500 £ ic 725679/726179
dot icon19/11/2000
Resolutions
dot icon19/11/2000
Resolutions
dot icon19/11/2000
Resolutions
dot icon19/11/2000
Resolutions
dot icon26/10/2000
Prospectus
dot icon22/10/2000
New director appointed
dot icon15/10/2000
Ad 27/09/00--------- £ si [email protected]=5000 £ ic 720679/725679
dot icon19/09/2000
Ad 18/09/00--------- £ si [email protected]=15000 £ ic 705679/720679
dot icon12/09/2000
Director resigned
dot icon11/09/2000
New director appointed
dot icon11/09/2000
New director appointed
dot icon11/09/2000
Director resigned
dot icon22/08/2000
Ad 21/08/00--------- £ si [email protected]=30000 £ ic 675679/705679
dot icon16/08/2000
Ad 14/08/00--------- £ si [email protected]=20000 £ ic 655679/675679
dot icon09/08/2000
Particulars of contract relating to shares
dot icon09/08/2000
Ad 26/11/99--------- £ si [email protected]
dot icon09/08/2000
Ad 26/11/99-17/01/00 £ si [email protected]
dot icon07/08/2000
Secretary resigned
dot icon07/08/2000
New secretary appointed
dot icon01/08/2000
Ad 03/02/00-14/06/00 £ si [email protected]
dot icon31/07/2000
Ad 05/11/99--------- £ si [email protected]
dot icon30/07/2000
Ad 18/04/00--------- £ si [email protected]=3500 £ ic 625179/628679
dot icon30/07/2000
Ad 29/03/00--------- £ si [email protected]=1500 £ ic 623679/625179
dot icon30/07/2000
Ad 16/03/00-30/04/00 £ si [email protected]=1450 £ ic 622229/623679
dot icon23/07/2000
Ad 05/07/00-18/07/00 £ si [email protected]=60500 £ ic 561729/622229
dot icon20/07/2000
Accounting reference date shortened from 30/09/00 to 30/06/00
dot icon19/07/2000
Resolutions
dot icon19/07/2000
Resolutions
dot icon19/07/2000
Resolutions
dot icon19/07/2000
£ nc 1100000/2000000 28/04/00
dot icon18/06/2000
Return made up to 04/03/00; no change of members
dot icon11/05/2000
Particulars of mortgage/charge
dot icon11/05/2000
Particulars of mortgage/charge
dot icon07/05/2000
New director appointed
dot icon25/04/2000
Director resigned
dot icon02/04/2000
New director appointed
dot icon29/03/2000
Ad 01/08/99-29/02/00 £ si [email protected]=190000 £ ic 446078/636078
dot icon22/03/2000
Full group accounts made up to 1999-09-30
dot icon22/12/1999
Auditor's resignation
dot icon18/11/1999
Ad 05/11/99--------- £ si [email protected]=80000 £ ic 366078/446078
dot icon18/11/1999
Nc inc already adjusted 04/11/99
dot icon16/11/1999
Resolutions
dot icon16/11/1999
Resolutions
dot icon16/11/1999
Resolutions
dot icon16/11/1999
Resolutions
dot icon15/11/1999
New director appointed
dot icon11/11/1999
Certificate of change of name
dot icon20/10/1999
Ad 06/07/99--------- £ si [email protected]=15917 £ ic 350161/366078
dot icon05/10/1999
Resolutions
dot icon05/10/1999
£ nc 500000/1000000 18/06/99
dot icon04/10/1999
Secretary resigned
dot icon08/09/1999
Memorandum and Articles of Association
dot icon30/08/1999
New secretary appointed
dot icon01/07/1999
Prospectus
dot icon11/05/1999
New director appointed
dot icon24/04/1999
Full group accounts made up to 1998-09-30
dot icon20/04/1999
New director appointed
dot icon20/04/1999
Director resigned
dot icon20/04/1999
Director resigned
dot icon20/04/1999
Director resigned
dot icon20/04/1999
Director resigned
dot icon20/04/1999
Director resigned
dot icon20/04/1999
Director resigned
dot icon15/03/1999
Return made up to 04/03/99; bulk list available separately
dot icon13/10/1998
Particulars of mortgage/charge
dot icon31/05/1998
New director appointed
dot icon18/05/1998
New director appointed
dot icon18/05/1998
New director appointed
dot icon18/05/1998
New director appointed
dot icon05/04/1998
Return made up to 04/03/98; full list of members
dot icon25/03/1998
Ad 09/03/98--------- £ si [email protected]=58750 £ ic 291411/350161
dot icon04/03/1998
Statement of affairs
dot icon04/03/1998
Ad 20/01/98--------- £ si [email protected]=291250 £ ic 161/291411
dot icon08/02/1998
Prospectus
dot icon05/02/1998
Secretary resigned;director resigned
dot icon05/02/1998
New secretary appointed
dot icon01/02/1998
New director appointed
dot icon01/02/1998
New director appointed
dot icon01/02/1998
New director appointed
dot icon01/02/1998
Ad 20/01/98--------- £ si [email protected]=61 £ ic 100/161
dot icon01/02/1998
£ nc 100/500000 20/01/98
dot icon01/02/1998
S-div 20/01/98
dot icon25/01/1998
Full accounts made up to 1997-09-30
dot icon25/01/1998
Ad 07/04/97--------- £ si 98@1=98 £ ic 2/100
dot icon22/01/1998
Certificate of re-registration from Private to Public Limited Company
dot icon22/01/1998
Auditor's report
dot icon22/01/1998
Auditor's statement
dot icon22/01/1998
Balance Sheet
dot icon22/01/1998
Re-registration of Memorandum and Articles
dot icon22/01/1998
Declaration on reregistration from private to PLC
dot icon22/01/1998
Application for reregistration from private to PLC
dot icon24/09/1997
Certificate of change of name
dot icon04/08/1997
Certificate of change of name
dot icon12/06/1997
Accounting reference date shortened from 31/03/98 to 30/09/97
dot icon12/06/1997
New secretary appointed;new director appointed
dot icon12/06/1997
New director appointed
dot icon12/06/1997
Secretary resigned
dot icon12/06/1997
Director resigned
dot icon15/04/1997
Registered office changed on 16/04/97 from: 11 beaumont gate shenley hill radlett hertfordshire WD7 7AR
dot icon02/04/1997
Certificate of change of name
dot icon03/03/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2014
dot iconLast change occurred
29/09/2014

Accounts

dot iconAccounts
Group
dot iconLast made up date
29/09/2014
dot iconNext account date
29/09/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

43
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bramwell, Nigel William Hewitt
Director
25/09/2011 - 12/10/2014
13
YORK PLACE COMPANY SECRETARIES LIMITED
Corporate Secretary
23/08/1999 - 02/08/2000
1437
Ashcroft Cameron Nominees Limited
Nominee Director
03/03/1997 - 06/04/1997
2796
Stoodley, Robert Woodland
Director
14/04/1999 - 06/09/2000
9
Tinger, Stuart Alan
Director
29/04/1998 - 14/04/1999
110

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About VOIAMO GROUP PLC

VOIAMO GROUP PLC is an(a) Dissolved company incorporated on 03/03/1997 with the registered office located at RESOLVE PARTNERS LIMITED, 22 York Buildings John Adam Street, London WC2N 6JU. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of VOIAMO GROUP PLC?

toggle

VOIAMO GROUP PLC is currently Dissolved. It was registered on 03/03/1997 and dissolved on 07/05/2019.

Where is VOIAMO GROUP PLC located?

toggle

VOIAMO GROUP PLC is registered at RESOLVE PARTNERS LIMITED, 22 York Buildings John Adam Street, London WC2N 6JU.

What does VOIAMO GROUP PLC do?

toggle

VOIAMO GROUP PLC operates in the Activities of distribution holding companies (64.20/4 - SIC 2007) sector.

What is the latest filing for VOIAMO GROUP PLC?

toggle

The latest filing was on 07/05/2019: Final Gazette dissolved following liquidation.