- Company Overview for FOREXVOX LIMITED (12269310)
- Filing history for FOREXVOX LIMITED (12269310)
- People for FOREXVOX LIMITED (12269310)
- More for FOREXVOX LIMITED (12269310)
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) |
---|---|---|---|
15 Nov 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Oct 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Apr 2024 | CS01 | Confirmation statement made on 23 March 2024 with no updates | |
31 Jul 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
22 May 2023 | CS01 | Confirmation statement made on 23 March 2023 with no updates | |
13 Apr 2023 | CH01 | Director's details changed for Mr Joseph Glenn Victor Roeder on 13 April 2023 | |
13 Apr 2023 | PSC05 | Change of details for Market Vox Ltd as a person with significant control on 13 April 2023 | |
13 Apr 2023 | AD01 | Registered office address changed from Eden House 454 New Hythe Lane Larkfield Aylesford Kent ME20 7UH England to C/O Precision Accountancy Llp Suite 48/49 Bradbourne House New Road East Malling Kent ME19 6DZ on 13 April 2023 | |
08 Nov 2022 | CH01 | Director's details changed for Mr Joseph Glenn Victor Roeder on 1 November 2022 | |
08 Nov 2022 | CH01 | Director's details changed for Mr Stuart Sheldon Pettman on 1 November 2022 | |
19 Oct 2022 | CERTNM |
Company name changed mrwp LTD\certificate issued on 19/10/22
|
|
19 Oct 2022 | AP01 | Appointment of Mr Stuart Sheldon Pettman as a director on 18 October 2019 | |
22 Jul 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
27 Jun 2022 | AD01 | Registered office address changed from 15 Commercial Road Paddock Wood Kent TN12 6EN United Kingdom to Eden House 454 New Hythe Lane Larkfield Aylesford Kent ME20 7UH on 27 June 2022 | |
26 Apr 2022 | CS01 | Confirmation statement made on 23 March 2022 with no updates | |
26 Apr 2022 | PSC02 | Notification of Market Vox Ltd as a person with significant control on 20 January 2020 | |
26 Apr 2022 | PSC09 | Withdrawal of a person with significant control statement on 26 April 2022 | |
13 Jul 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
01 Apr 2021 | TM01 | Termination of appointment of Ingvar Angus Sigurd Irvine as a director on 19 March 2021 | |
29 Mar 2021 | CS01 | Confirmation statement made on 23 March 2021 with no updates | |
26 Mar 2020 | AP01 | Appointment of Mr Ingvar Angus Sigurd Irvine as a director on 21 January 2020 | |
23 Mar 2020 | CS01 | Confirmation statement made on 23 March 2020 with no updates | |
18 Oct 2019 | RESOLUTIONS |
Resolutions
|
|
18 Oct 2019 | NEWINC |
Incorporation
Statement of capital on 2019-10-18
|