VOX EXCEL LTD.
Company Documents
Date | Description |
---|---|
28/02/2328 February 2023 | Final Gazette dissolved via compulsory strike-off |
28/02/2328 February 2023 | Final Gazette dissolved via compulsory strike-off |
22/11/2222 November 2022 | First Gazette notice for compulsory strike-off |
15/11/2115 November 2021 | Certificate of change of name |
14/11/2114 November 2021 | Compulsory strike-off action has been discontinued |
14/11/2114 November 2021 | Compulsory strike-off action has been discontinued |
12/11/2112 November 2021 | Confirmation statement made on 2021-08-18 with no updates |
12/11/2112 November 2021 | Appointment of Mr Martin Gillard as a director on 2021-11-12 |
09/11/219 November 2021 | First Gazette notice for compulsory strike-off |
09/11/219 November 2021 | First Gazette notice for compulsory strike-off |
23/07/2123 July 2021 | Change of details for Mr Sanjay Charavanapava as a person with significant control on 2021-07-20 |
20/07/2120 July 2021 | Director's details changed for Mr Sanjay Charavanapava on 2021-07-20 |
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 |
19/08/2019 August 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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