- Company Overview for VOXCLEVER LIMITED (06825458)
- Filing history for VOXCLEVER LIMITED (06825458)
- People for VOXCLEVER LIMITED (06825458)
- Charges for VOXCLEVER LIMITED (06825458)
- More for VOXCLEVER LIMITED (06825458)
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
|
|
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 |