- Company Overview for VOUCHERBAG.COM LIMITED (06434498)
- Filing history for VOUCHERBAG.COM LIMITED (06434498)
- People for VOUCHERBAG.COM LIMITED (06434498)
- More for VOUCHERBAG.COM LIMITED (06434498)
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
|
|
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
|
|
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
|
|
19 Jul 2011 | CONNOT | Change of name notice | |
16 Mar 2011 | SH01 |
Statement of capital following an allotment of shares on 1 March 2011
|
|
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
|
|
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 |