Advanced company searchLink opens in new window

VOXALIS LIMITED

Company number 05630233

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)
16 Jun 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Mar 2015 GAZ1(A) First Gazette notice for voluntary strike-off
21 Feb 2015 DS01 Application to strike the company off the register
09 Dec 2014 AR01 Annual return made up to 21 November 2014 with full list of shareholders
Statement of capital on 2014-12-09
  • GBP 225,600
27 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
29 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
28 Nov 2013 AR01 Annual return made up to 21 November 2013 with full list of shareholders
21 Feb 2013 TM01 Termination of appointment of David Walton as a director on 8 February 2013
22 Nov 2012 AR01 Annual return made up to 21 November 2012 with full list of shareholders
22 Nov 2012 TM01 Termination of appointment of Daniel Andrew Wilson as a director on 15 November 2012
06 Nov 2012 AA Total exemption small company accounts made up to 29 February 2012
02 Dec 2011 AR01 Annual return made up to 21 November 2011 with full list of shareholders
01 Dec 2011 AA01 Current accounting period shortened from 31 March 2012 to 28 February 2012
01 Dec 2011 CH01 Director's details changed for Daniel Andrew Wilson on 21 November 2011
14 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
11 May 2011 AD01 Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 11 May 2011
11 Mar 2011 AD01 Registered office address changed from 66 Wigmore Street London W1U 2SB on 11 March 2011
10 Feb 2011 AR01 Annual return made up to 21 November 2010 with full list of shareholders
15 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
13 Nov 2010 MG01 Particulars of a mortgage or charge / charge no: 4
29 Jul 2010 AD01 Registered office address changed from Acre House 11-15 William Road London NW1 3ER on 29 July 2010
06 Jul 2010 MG01 Duplicate mortgage certificatecharge no:3
25 Jun 2010 MG01 Particulars of a mortgage or charge / charge no: 3
24 Dec 2009 AA Total exemption full accounts made up to 31 March 2009
16 Dec 2009 AR01 Annual return made up to 21 November 2009 with full list of shareholders