- Company Overview for CUSTOM VOYAGER LTD (12818975)
- Filing history for CUSTOM VOYAGER LTD (12818975)
- People for CUSTOM VOYAGER LTD (12818975)
- More for CUSTOM VOYAGER LTD (12818975)
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 |