- Company Overview for VOYAGE 4 LIMITED (04692386)
- Filing history for VOYAGE 4 LIMITED (04692386)
- People for VOYAGE 4 LIMITED (04692386)
- Charges for VOYAGE 4 LIMITED (04692386)
- More for VOYAGE 4 LIMITED (04692386)
| 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
|
|
| 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
|
|
| 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
|
|
| 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
|
|
| 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 |