VOILIER GRAVURE ENGRAVING LIMITED

Company Documents

DateDescription
04/03/254 March 2025 Final Gazette dissolved via compulsory strike-off

View Document

04/03/254 March 2025 Final Gazette dissolved via compulsory strike-off

View Document

17/12/2417 December 2024 First Gazette notice for compulsory strike-off

View Document

17/12/2417 December 2024 First Gazette notice for compulsory strike-off

View Document

06/02/246 February 2024 Total exemption full accounts made up to 2023-02-09

View Document

21/11/2321 November 2023 Confirmation statement made on 2023-09-26 with no updates

View Document

26/10/2326 October 2023 Previous accounting period extended from 2022-12-31 to 2023-02-09

View Document

09/02/239 February 2023 Annual accounts for year ending 09 Feb 2023

View Accounts

20/12/2220 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

28/10/2228 October 2022 Confirmation statement made on 2022-09-26 with no updates

View Document

05/10/225 October 2022 Termination of appointment of David Ian Harwood as a director on 2022-07-25

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

22/10/2122 October 2021 Confirmation statement made on 2021-09-26 with no updates

View Document

27/09/2127 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

09/04/209 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 26/09/19, NO UPDATES

View Document

14/03/1914 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 26/09/18, WITH UPDATES

View Document

02/10/182 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON NUNNEY

View Document

22/06/1822 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

29/05/1829 May 2018 PREVEXT FROM 30/09/2017 TO 31/12/2017

View Document

03/05/183 May 2018 ADOPT ARTICLES 20/04/2018

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 26/09/17, WITH UPDATES

View Document

31/08/1731 August 2017 ADOPT ARTICLES 28/07/2017

View Document

18/08/1718 August 2017 CONSOLIDATION 19/07/17

View Document

18/08/1718 August 2017 20/07/17 STATEMENT OF CAPITAL GBP 52.05

View Document

17/08/1717 August 2017 REGISTERED OFFICE CHANGED ON 17/08/2017 FROM 11 WESTBOURNE PLACE LANCASTER LANCASHIRE LA1 5DY UNITED KINGDOM

View Document

16/08/1716 August 2017 ADOPT ARTICLES 19/07/2017

View Document

04/10/164 October 2016 DIRECTOR APPOINTED MR JAMIE LUND

View Document

03/10/163 October 2016 DIRECTOR APPOINTED MR DAVID IAN HARWOOD

View Document

27/09/1627 September 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company