VOZ DESIGN & PRINT LTD

Company Documents

DateDescription
24/12/2424 December 2024 Final Gazette dissolved via compulsory strike-off

View Document

24/12/2424 December 2024 Final Gazette dissolved via compulsory strike-off

View Document

08/10/248 October 2024 First Gazette notice for compulsory strike-off

View Document

08/10/248 October 2024 First Gazette notice for compulsory strike-off

View Document

22/05/2422 May 2024 Compulsory strike-off action has been discontinued

View Document

22/05/2422 May 2024 Compulsory strike-off action has been discontinued

View Document

21/05/2421 May 2024 Micro company accounts made up to 2023-08-31

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

25/05/2325 May 2023 Micro company accounts made up to 2022-08-31

View Document

18/01/2318 January 2023 Confirmation statement made on 2023-01-10 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

11/01/2211 January 2022 Certificate of change of name

View Document

10/01/2210 January 2022 Termination of appointment of Drew Aron Marriott as a secretary on 2022-01-08

View Document

10/01/2210 January 2022 Registered office address changed from Roberts House Siddington Cirencester GL7 6EX England to 23-25 Foxes Bridge Road Forest Vale Industrial Estate Cinderford GL14 2PQ on 2022-01-10

View Document

10/01/2210 January 2022 Appointment of Mr Jason Cocking as a director on 2022-01-07

View Document

10/01/2210 January 2022 Confirmation statement made on 2022-01-10 with updates

View Document

10/01/2210 January 2022 Cessation of Drew Aron Marriott as a person with significant control on 2022-01-08

View Document

10/01/2210 January 2022 Termination of appointment of Elizabeth Hermione Llewelyn-Bowen as a director on 2022-01-09

View Document

10/01/2210 January 2022 Termination of appointment of James John Michael Williams as a director on 2022-01-08

View Document

10/01/2210 January 2022 Notification of Jason Cocking as a person with significant control on 2022-01-07

View Document

10/01/2210 January 2022 Cessation of Elizabeth Hermione Llewelyn-Bowen as a person with significant control on 2022-01-09

View Document

10/01/2210 January 2022 Cessation of James John Michael Williams as a person with significant control on 2022-01-08

View Document

17/11/2117 November 2021 Micro company accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

04/08/204 August 2020 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