Advanced company searchLink opens in new window

VOXSTARMOBILE LTD

Company number 08686048

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)
22 Oct 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Aug 2019 GAZ1(A) First Gazette notice for voluntary strike-off
29 Jul 2019 DS01 Application to strike the company off the register
12 Sep 2018 CS01 Confirmation statement made on 28 August 2018 with no updates
28 Mar 2018 AA Accounts for a dormant company made up to 28 February 2018
29 Nov 2017 AA Accounts for a dormant company made up to 28 February 2017
05 Oct 2017 CS01 Confirmation statement made on 28 August 2017 with updates
02 May 2017 AD01 Registered office address changed from Amelia House Crescent Road Worthing West Sussex BN11 1QR to 5 North Street Hailsham East Sussex BN27 1DQ on 2 May 2017
30 Nov 2016 AA Total exemption small company accounts made up to 29 February 2016
20 Sep 2016 CS01 Confirmation statement made on 11 September 2016 with updates
17 Sep 2015 AR01 Annual return made up to 11 September 2015 with full list of shareholders
Statement of capital on 2015-09-17
  • GBP 2
11 Sep 2015 CH01 Director's details changed for Mr Richard Wortley on 9 October 2014
11 Sep 2015 CH01 Director's details changed for Mr Bemal Patel on 9 October 2014
11 Jun 2015 AA Total exemption small company accounts made up to 28 February 2015
20 Jan 2015 AD01 Registered office address changed from Bemin House Cox Lane Chessington Surrey KT9 1SG to Amelia House Crescent Road Worthing West Sussex BN11 1QR on 20 January 2015
24 Oct 2014 AR01 Annual return made up to 11 September 2014 with full list of shareholders
Statement of capital on 2014-10-24
  • GBP 2
11 Jul 2014 TM01 Termination of appointment of Stephen Willis as a director
07 Jul 2014 AA01 Current accounting period extended from 30 September 2014 to 28 February 2015
29 Jan 2014 MR01 Registration of charge 086860480001
20 Dec 2013 CERTNM Company name changed appsim LTD\certificate issued on 20/12/13
  • RES15 ‐ Change company name resolution on 2013-11-27
29 Nov 2013 CONNOT Change of name notice
11 Sep 2013 NEWINC Incorporation
Statement of capital on 2013-09-11
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted