Advanced company searchLink opens in new window

VOYAGE 4 LIMITED

Company number 04692386

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
07 Jul 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Mar 2015 GAZ1(A) First Gazette notice for voluntary strike-off
13 Mar 2015 DS01 Application to strike the company off the register
05 Mar 2015 AR01 Annual return made up to 24 February 2015 with full list of shareholders
Statement of capital on 2015-03-05
  • GBP 2
13 Jan 2015 AP01 Appointment of Mr Philip Andre Sealey as a director on 9 January 2015
13 Jan 2015 TM01 Termination of appointment of Kevin Wei Roberts as a director on 9 January 2015
29 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
26 Feb 2014 AR01 Annual return made up to 24 February 2014 with full list of shareholders
Statement of capital on 2014-02-26
  • GBP 2
17 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
26 Sep 2013 AD01 Registered office address changed from Garrick House 2 Queen Street Lichfield Staffordshire WS13 6QD on 26 September 2013
19 Aug 2013 AP01 Appointment of Mr Kevin Wei Roberts as a director
19 Aug 2013 TM01 Termination of appointment of James Mckendrick as a director
18 Apr 2013 MEM/ARTS Memorandum and Articles of Association
08 Apr 2013 MG01 Particulars of a mortgage or charge / charge no: 2
11 Mar 2013 AR01 Annual return made up to 24 February 2013 with full list of shareholders
07 Mar 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Agreements etc approved 04/03/2013
22 Aug 2012 AA Accounts for a dormant company made up to 31 March 2012
08 Mar 2012 AR01 Annual return made up to 24 February 2012 with full list of shareholders
02 Dec 2011 AA Full accounts made up to 31 March 2011
24 Mar 2011 CERTNM Company name changed milbury partnerships LIMITED\certificate issued on 24/03/11
  • RES15 ‐ Change company name resolution on 2011-03-23
  • NM01 ‐ Change of name by resolution
11 Mar 2011 AR01 Annual return made up to 24 February 2011 with full list of shareholders
04 Mar 2011 AP01 Appointment of Mr Andrew Winning as a director
03 Mar 2011 TM01 Termination of appointment of Nigel Moreton as a director
30 Nov 2010 TM01 Termination of appointment of Douglas Quinn as a director
10 Sep 2010 AP01 Appointment of Mr James Bruce Mckendrick as a director