- Company Overview for VOITEX LIMITED (05091867)
- Filing history for VOITEX LIMITED (05091867)
- People for VOITEX LIMITED (05091867)
- More for VOITEX LIMITED (05091867)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
02 Aug 2013 | BONA | Bona Vacantia disclaimer | |
02 Jul 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Mar 2013 | SOAS(A) | Voluntary strike-off action has been suspended | |
12 Feb 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Feb 2013 | DS01 | Application to strike the company off the register | |
15 Jan 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
09 Jan 2013 | AA01 | Previous accounting period shortened from 30 April 2013 to 31 August 2012 | |
09 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
17 Apr 2012 | AR01 |
Annual return made up to 2 April 2012 with full list of shareholders
Statement of capital on 2012-04-17
|
|
02 Feb 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
18 Apr 2011 | AR01 | Annual return made up to 2 April 2011 with full list of shareholders | |
01 Feb 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
16 Apr 2010 | AR01 | Annual return made up to 2 April 2010 with full list of shareholders | |
16 Apr 2010 | CH01 | Director's details changed for Wojciech Kulis on 2 April 2010 | |
16 Apr 2010 | CH04 | Secretary's details changed for Payday Bureau Limited on 2 April 2010 | |
16 Apr 2010 | CH01 | Director's details changed for Magdalena Kuus on 2 April 2010 | |
02 Feb 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
24 Apr 2009 | 363a | Return made up to 02/04/09; full list of members | |
04 Mar 2009 | AA | Total exemption small company accounts made up to 30 April 2008 | |
28 Jul 2008 | AA | Total exemption small company accounts made up to 30 April 2007 | |
29 Apr 2008 | 363a | Return made up to 02/04/08; full list of members | |
29 Apr 2008 | 288c | Director's Change of Particulars / wojciech kulis / 29/04/2008 / HouseName/Number was: , now: 73; Street was: 5 pevensey close, now: wood lane; Post Code was: TW7 4QS, now: TW7 5EG; Country was: , now: united kingdom | |
29 Apr 2008 | 288c | Director's Change of Particulars / magdalena kuus / 29/04/2008 / HouseName/Number was: , now: 73; Street was: 5 pevensey close, now: wood lane; Post Code was: TW7 4QS, now: TW7 5EG | |
25 Apr 2007 | 363a | Return made up to 02/04/07; full list of members | |
08 Feb 2007 | AA | Total exemption small company accounts made up to 30 April 2006 |