Advanced company searchLink opens in new window

VIXTEL UK LIMITED

Company number 05482083

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
07 Mar 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Dec 2022 GAZ1(A) First Gazette notice for voluntary strike-off
09 Dec 2022 DS01 Application to strike the company off the register
15 Jun 2022 CS01 Confirmation statement made on 10 June 2022 with no updates
08 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
10 Jun 2021 CS01 Confirmation statement made on 10 June 2021 with no updates
18 Mar 2021 AA Total exemption full accounts made up to 30 June 2020
11 Jun 2020 CS01 Confirmation statement made on 10 June 2020 with no updates
22 Jan 2020 AA Total exemption full accounts made up to 30 June 2019
10 Jun 2019 CS01 Confirmation statement made on 10 June 2019 with updates
21 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
25 Jun 2018 CS01 Confirmation statement made on 10 June 2018 with no updates
27 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
23 Jun 2017 CS01 Confirmation statement made on 10 June 2017 with updates
03 May 2017 AA Total exemption full accounts made up to 30 June 2016
20 Jun 2016 AR01 Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 10
12 Apr 2016 AA Total exemption full accounts made up to 30 June 2015
18 Jun 2015 AR01 Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-06-18
  • GBP 10
13 Apr 2015 AA Total exemption full accounts made up to 30 June 2014
11 Jul 2014 AR01 Annual return made up to 15 June 2014 with full list of shareholders
Statement of capital on 2014-07-11
  • GBP 10
11 Jul 2014 CERTNM Company name changed freshtel uk LIMITED\certificate issued on 11/07/14
  • RES15 ‐ Change company name resolution on 2014-07-11
  • NM01 ‐ Change of name by resolution
08 Apr 2014 AA Total exemption full accounts made up to 30 June 2013
22 Oct 2013 DISS40 Compulsory strike-off action has been discontinued
21 Oct 2013 AD01 Registered office address changed from Acis House 168 Cowley Road Cambridge CB4 0DL on 21 October 2013
21 Oct 2013 AR01 Annual return made up to 15 June 2013 with full list of shareholders