Advanced company searchLink opens in new window

PREVOX LIMITED

Company number 03401724

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Feb 2019 GAZ2 Final Gazette dissolved following liquidation
13 Nov 2018 AM23 Notice of move from Administration to Dissolution
18 Jun 2018 AM10 Administrator's progress report
03 Dec 2017 AM10 Administrator's progress report
22 Nov 2017 AM19 Notice of extension of period of Administration
22 Jun 2017 AM10 Administrator's progress report
20 Jan 2017 F2.18 Notice of deemed approval of proposals
13 Jan 2017 2.16B Statement of affairs with form 2.14B/2.15B
07 Jan 2017 2.17B Statement of administrator's proposal
28 Nov 2016 AD01 Registered office address changed from C/O Nic Nicolet 10 Bloomsbury Way London WC1A 2SL United Kingdom to 4 Hardman Square Spinningfields Manchester M3 3EB on 28 November 2016
24 Nov 2016 2.12B Appointment of an administrator
12 Oct 2016 SH06 Cancellation of shares. Statement of capital on 31 March 2016
  • GBP 5.413132
12 Oct 2016 SH03 Purchase of own shares.
27 Sep 2016 CH04 Secretary's details changed for Bird & Bird Company Secretaries Limited on 23 September 2016
27 Sep 2016 RP04SH01 Second filing of a statement of capital following an allotment of shares on 31 May 2016
  • GBP 5.526651
27 Sep 2016 SH01 Statement of capital following an allotment of shares on 31 August 2016
  • GBP 5.811577
27 Sep 2016 SH01 Statement of capital following an allotment of shares on 14 June 2016
  • GBP 5.707556
09 Sep 2016 AD01 Registered office address changed from 12 New Fetter Lane London EC4A 1JP United Kingdom to C/O Nic Nicolet 10 Bloomsbury Way London WC1A 2SL on 9 September 2016
09 Sep 2016 AD01 Registered office address changed from C/O Nic Nicolet 10 Bloomsbury Way London WC1A 2SL England to 12 New Fetter Lane London EC4A 1JP on 9 September 2016
08 Sep 2016 MISC RP04 CS01 second filing CS01 10/07/2016 statement of capital & shareholder information
31 Aug 2016 AA Total exemption small company accounts made up to 31 March 2016
22 Aug 2016 SH01 Statement of capital following an allotment of shares on 30 March 2016
  • GBP 5.416665
18 Aug 2016 AD01 Registered office address changed from 90 Fetter Lane London EC4A 1EQ England to C/O Nic Nicolet 10 Bloomsbury Way London WC1A 2SL on 18 August 2016
29 Jul 2016 CS01 10/07/16 Statement of Capital gbp 5.707556
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 08/09/2016
25 Jul 2016 SH01 Statement of capital following an allotment of shares on 15 January 2016
  • GBP 4.800623