- Company Overview for VOOJAX LIMITED (07985334)
- Filing history for VOOJAX LIMITED (07985334)
- People for VOOJAX LIMITED (07985334)
- More for VOOJAX LIMITED (07985334)
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) |
---|---|---|---|
31 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
16 Mar 2024 | CS01 | Confirmation statement made on 12 March 2024 with no updates | |
27 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
02 Apr 2023 | CS01 | Confirmation statement made on 12 March 2023 with no updates | |
26 Jan 2023 | AD01 | Registered office address changed from International House 61 Mosley Street Manchester M2 3HZ United Kingdom to Unit a 82 James Carter Road Mildenhall Suffolk IP28 7DE on 26 January 2023 | |
28 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
13 Mar 2022 | CS01 | Confirmation statement made on 12 March 2022 with no updates | |
31 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
01 Apr 2021 | AA | Micro company accounts made up to 31 March 2020 | |
22 Mar 2021 | CS01 | Confirmation statement made on 12 March 2021 with no updates | |
20 Mar 2020 | CS01 | Confirmation statement made on 12 March 2020 with no updates | |
31 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
12 Mar 2019 | CS01 | Confirmation statement made on 12 March 2019 with no updates | |
07 Jan 2019 | CH03 | Secretary's details changed for Mr Paul Mcmonagle on 7 January 2019 | |
07 Jan 2019 | CH01 | Director's details changed for Mr Paul Charles Brendan Mcmonagle on 7 January 2019 | |
07 Jan 2019 | CH03 | Secretary's details changed for Mr Paul Mcmonagle on 7 January 2019 | |
07 Jan 2019 | AD01 | Registered office address changed from 31 Estuary View Victory Boulevard Lytham St. Annes FY8 5TU United Kingdom to International House 61 Mosley Street Manchester M2 3HZ on 7 January 2019 | |
07 Jan 2019 | CH03 | Secretary's details changed for Mr Paul Mcmonagle on 7 January 2019 | |
28 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
28 Dec 2018 | AA | Micro company accounts made up to 31 March 2017 | |
25 Sep 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Sep 2018 | AD01 | Registered office address changed from 32 Wagon Lane Solihull West Midlands B92 7PW to 31 Estuary View Victory Boulevard Lytham St. Annes FY8 5TU on 20 September 2018 | |
11 Sep 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
31 Jul 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Mar 2018 | DISS40 | Compulsory strike-off action has been discontinued |