Advanced company searchLink opens in new window

VOUCHERBAG.COM LIMITED

Company number 06434498

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)
13 Oct 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Jun 2015 GAZ1(A) First Gazette notice for voluntary strike-off
18 Jun 2015 DS01 Application to strike the company off the register
25 Nov 2014 AR01 Annual return made up to 22 November 2014 with full list of shareholders
Statement of capital on 2014-11-25
  • GBP 2
11 Jun 2014 AA Accounts for a dormant company made up to 30 September 2013
25 Nov 2013 AR01 Annual return made up to 22 November 2013 with full list of shareholders
Statement of capital on 2013-11-25
  • GBP 2
14 Mar 2013 AA Accounts for a dormant company made up to 30 September 2012
04 Mar 2013 AR01 Annual return made up to 22 November 2012 with full list of shareholders
13 Dec 2011 AA Accounts for a dormant company made up to 30 September 2011
07 Dec 2011 AR01 Annual return made up to 22 November 2011 with full list of shareholders
19 Jul 2011 CERTNM Company name changed digital box LIMITED\certificate issued on 19/07/11
  • RES15 ‐ Change company name resolution on 2011-06-24
19 Jul 2011 CONNOT Change of name notice
16 Mar 2011 SH01 Statement of capital following an allotment of shares on 1 March 2011
  • GBP 2
08 Mar 2011 AR01 Annual return made up to 22 November 2010 with full list of shareholders
25 Feb 2011 AA Accounts for a dormant company made up to 30 September 2010
24 Feb 2011 TM02 Termination of appointment of Philip Shaw as a secretary
24 Feb 2011 TM01 Termination of appointment of Jonathan Rigby as a director
24 Feb 2011 AP01 Appointment of Mr Martin James Higginson as a director
09 Jun 2010 SH01 Statement of capital following an allotment of shares on 1 June 2010
  • GBP 1
02 Jun 2010 TM02 Termination of appointment of a secretary
02 Jun 2010 AP01 Appointment of Jonathan Rigby as a director
02 Jun 2010 TM01 Termination of appointment of Philip Shaw as a director
01 Apr 2010 AA Accounts for a dormant company made up to 30 September 2009
17 Mar 2010 AD01 Registered office address changed from C/O Clb Coopers, Fleet House New Road Lancaster Lancashire LA1 1EZ on 17 March 2010
17 Mar 2010 AA01 Previous accounting period shortened from 30 November 2009 to 30 September 2009