Advanced company searchLink opens in new window

CUSTOM VOYAGER LTD

Company number 12818975

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)
21 Jan 2025 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Nov 2024 GAZ1 First Gazette notice for compulsory strike-off
05 Mar 2024 AA Accounts for a dormant company made up to 30 June 2023
17 Aug 2023 CS01 Confirmation statement made on 16 August 2023 with updates
30 Mar 2023 AA Accounts for a dormant company made up to 30 June 2022
25 Aug 2022 CS01 Confirmation statement made on 16 August 2022 with updates
29 Mar 2022 AA Accounts for a dormant company made up to 30 June 2021
24 Aug 2021 CS01 Confirmation statement made on 16 August 2021 with updates
24 Aug 2021 CH01 Director's details changed for Mr Tony Gerrard Cox on 16 August 2021
24 Aug 2021 CH01 Director's details changed for Miss Amy Louise Trevethan on 24 August 2021
24 Aug 2021 CH01 Director's details changed for Mr John Anthony Cox on 24 August 2021
24 Aug 2021 PSC05 Change of details for Make It Ltd as a person with significant control on 16 August 2021
24 Aug 2021 CH01 Director's details changed for Miss Amy Louise Trevethan on 24 August 2021
24 Aug 2021 CH01 Director's details changed for Mr John Anthony Cox on 16 August 2021
24 Aug 2021 AD01 Registered office address changed from Office 3, Enborne Business Park Selsey Road Sidlesham Chichester PO20 7NE England to Golwg-Y-Mynydd Talachddu Brecon Powys LD3 0UG on 24 August 2021
25 Sep 2020 CH01 Director's details changed for Miss Amy Louise Trevethan on 24 September 2020
25 Sep 2020 CH01 Director's details changed for Mr John Anthony Cox on 25 September 2020
25 Sep 2020 AD01 Registered office address changed from Enborne Business Park Selsey Road Sidlesham Chichester PO20 7NE England to Office 3, Enborne Business Park Selsey Road Sidlesham Chichester PO20 7NE on 25 September 2020
18 Sep 2020 AP01 Appointment of Mr Tony Gerrard Cox as a director on 18 September 2020
18 Sep 2020 CH01 Director's details changed for Mr John Anthony Cox on 18 September 2020
18 Sep 2020 AD01 Registered office address changed from Rose Cottage Donkey Street Burmarsh Romney Marsh TN29 0JW England to Enborne Business Park Selsey Road Sidlesham Chichester PO20 7NE on 18 September 2020
18 Sep 2020 AP03 Appointment of Mr Michael Ronald Jeffery as a secretary on 18 September 2020
18 Sep 2020 AP01 Appointment of Miss Amy Louise Trevethan as a director on 18 September 2020
18 Sep 2020 AP01 Appointment of Mr John Anthony Cox as a director on 18 September 2020
18 Sep 2020 AA01 Current accounting period shortened from 31 August 2021 to 30 June 2021