VOXDOZITH LTD
Company Documents
Date | Description |
---|---|
12/08/2512 August 2025 New | First Gazette notice for compulsory strike-off |
12/08/2512 August 2025 New | First Gazette notice for compulsory strike-off |
22/07/2422 July 2024 | Registered office address changed from Unit 4 Mill Park Martindale Industrial Estate Cannock WS11 7XT United Kingdom to Unit 3 22 Westgate Grantham NG31 6LU on 2024-07-22 |
28/06/2428 June 2024 | Micro company accounts made up to 2024-04-05 |
13/06/2413 June 2024 | Confirmation statement made on 2024-05-24 with updates |
23/05/2423 May 2024 | Cessation of Ben Metcalf as a person with significant control on 2023-09-25 |
22/05/2422 May 2024 | Termination of appointment of Ben Metcalf as a director on 2023-09-25 |
22/05/2422 May 2024 | Appointment of Mr Harvey Arbalate as a director on 2023-09-25 |
02/05/242 May 2024 | Previous accounting period shortened from 2024-05-31 to 2024-04-05 |
05/04/245 April 2024 | Annual accounts for year ending 05 Apr 2024 |
06/02/246 February 2024 | Registered office address changed from 213 Four Acres Withywood Bristol BS13 8QQ United Kingdom to Unit 4 Mill Park Martindale Industrial Estate Cannock WS11 7XT on 2024-02-06 |
14/09/2314 September 2023 | Registered office address changed from 213 Four Acres Withywood Bristol BS13 8QQ United Kingdom to 213 Four Acres Withywood Bristol BS13 8QQ on 2023-09-14 |
13/09/2313 September 2023 | Registered office address changed from 29 Vista Road Essex Clacton-on-Sea CO15 6AT United Kingdom to 213 Four Acres Withywood Bristol BS13 8QQ on 2023-09-13 |
25/05/2325 May 2023 | Incorporation |
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