VOX EXCEL LTD.

Company Documents

DateDescription
28/02/2328 February 2023 Final Gazette dissolved via compulsory strike-off

View Document

28/02/2328 February 2023 Final Gazette dissolved via compulsory strike-off

View Document

22/11/2222 November 2022 First Gazette notice for compulsory strike-off

View Document

15/11/2115 November 2021 Certificate of change of name

View Document

14/11/2114 November 2021 Compulsory strike-off action has been discontinued

View Document

14/11/2114 November 2021 Compulsory strike-off action has been discontinued

View Document

12/11/2112 November 2021 Confirmation statement made on 2021-08-18 with no updates

View Document

12/11/2112 November 2021 Appointment of Mr Martin Gillard as a director on 2021-11-12

View Document

09/11/219 November 2021 First Gazette notice for compulsory strike-off

View Document

09/11/219 November 2021 First Gazette notice for compulsory strike-off

View Document

23/07/2123 July 2021 Change of details for Mr Sanjay Charavanapava as a person with significant control on 2021-07-20

View Document

20/07/2120 July 2021 Director's details changed for Mr Sanjay Charavanapava on 2021-07-20

View Document

20/07/2120 July 2021 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 15 Lonsdale Gardens Tunbridge Wells Kent TN1 1NU on 2021-07-20

View Document

19/08/2019 August 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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