Advanced company searchLink opens in new window

VOXCLEVER LIMITED

Company number 06825458

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)
08 Jan 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Nov 2018 AD01 Registered office address changed from Station House Station Approach East Horsley Leatherhead Surrey KT24 6QX to Exchequer Court 33 st. Mary Axe 6th Floor London EC3A 8AA on 8 November 2018
09 Oct 2018 GAZ1(A) First Gazette notice for voluntary strike-off
27 Sep 2018 DS01 Application to strike the company off the register
25 Sep 2018 MR04 Satisfaction of charge 068254580002 in full
11 Jul 2018 CS01 Confirmation statement made on 1 July 2018 with no updates
26 Jun 2018 AA Total exemption full accounts made up to 31 December 2017
04 Oct 2017 AA Full accounts made up to 31 December 2016
10 Jul 2017 CS01 Confirmation statement made on 1 July 2017 with updates
12 Oct 2016 AA Full accounts made up to 31 December 2015
08 Jul 2016 CS01 Confirmation statement made on 1 July 2016 with updates
19 May 2016 TM01 Termination of appointment of Philip Robert Braden as a director on 10 May 2016
09 Oct 2015 AA Full accounts made up to 31 December 2014
19 Aug 2015 AR01 Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 10
19 Aug 2015 CH01 Director's details changed for Company Director Cmarc Halbfinger on 26 May 2015
08 Jul 2015 AP01 Appointment of Company Director Cmarc Halbfinger as a director on 26 May 2015
07 Jul 2015 AP01 Appointment of Company Director Philip Robert Braden as a director on 26 May 2015
06 Jul 2015 TM01 Termination of appointment of Scott Lee Goodwin as a director on 26 May 2015
06 Jul 2015 TM01 Termination of appointment of Calanim Associates Limited as a director on 26 May 2015
18 May 2015 TM02 Termination of appointment of Paul Tajasque as a secretary on 16 April 2015
15 May 2015 MR01 Registration of charge 068254580002, created on 11 May 2015
01 May 2015 MR04 Satisfaction of charge 068254580001 in full
09 Oct 2014 CH03 Secretary's details changed for Mr Paul Tajasque on 1 October 2014
09 Oct 2014 CH01 Director's details changed for Mr Scott Lee Goodwin on 1 October 2014
30 Sep 2014 AA Full accounts made up to 31 December 2013