Advanced company searchLink opens in new window

VOLTTEXON LTD.

Company number 07925145

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)
28 Jun 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Mar 2016 SOAS(A) Voluntary strike-off action has been suspended
02 Feb 2016 GAZ1(A) First Gazette notice for voluntary strike-off
20 Jan 2016 DS01 Application to strike the company off the register
28 Sep 2015 AA Total exemption small company accounts made up to 31 January 2015
22 Jul 2015 AP04 Appointment of Go Ahead Service Limited as a secretary on 22 July 2015
22 Jul 2015 AD01 Registered office address changed from Taylour House High Street Edenbridge Kent TN8 5AL to 69 Great Hampton Street Birmingham B18 6EW on 22 July 2015
20 Jul 2015 AR01 Annual return made up to 26 April 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1
22 Jan 2015 SH08 Change of share class name or designation
22 Jan 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Requests from the shareholders in the company for the issue of share warrants to bearer. 07/01/2015
30 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
07 Sep 2014 AP01 Appointment of Mr. Michael Gerdschwager as a director on 15 July 2014
07 Sep 2014 TM01 Termination of appointment of Christian Sickinger as a director on 15 July 2014
19 May 2014 AR01 Annual return made up to 26 April 2014 with full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1
13 May 2014 CH01 Director's details changed for Christian Sickinger on 9 May 2014
26 Apr 2014 AD01 Registered office address changed from Taylour House 69 High Street Edenbridge Kent TN8 5AL England on 26 April 2014
09 Apr 2014 AD01 Registered office address changed from 121 London Road Stone Dartford Kent DA2 6BA England on 9 April 2014
15 Oct 2013 AA Accounts for a dormant company made up to 31 January 2013
16 May 2013 AR01 Annual return made up to 26 April 2013 with full list of shareholders
26 Apr 2013 AR01 Annual return made up to 26 January 2013 with full list of shareholders
14 Sep 2012 AP01 Appointment of Christian Sickinger as a director
14 Sep 2012 TM01 Termination of appointment of Kerstin Muller as a director
14 Sep 2012 CERTNM Company name changed start my LIMITED\certificate issued on 14/09/12
  • RES15 ‐ Change company name resolution on 2012-09-13
  • NM01 ‐ Change of name by resolution
26 Jan 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)