Advanced company searchLink opens in new window

WARMVOX LIMITED

Company number 06503661

Filter by category

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)
21 Jun 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Mar 2011 GAZ1 First Gazette notice for compulsory strike-off
17 Feb 2010 AR01 Annual return made up to 14 February 2010 with full list of shareholders
Statement of capital on 2010-02-17
  • GBP 1
17 Feb 2010 CH01 Director's details changed for Mr Krishna Prasad Nagabhyrava on 12 December 2009
09 Dec 2009 AA Accounts for a dormant company made up to 28 February 2009
20 Feb 2009 363a Return made up to 14/02/09; full list of members
19 Nov 2008 288c Director's Change of Particulars / krishna nagebhrava / 17/11/2008 / Surname was: nagebhrava, now: nagabhyrava; HouseName/Number was: 51, now: flat 6; Street was: park grange mount, now: seymour place; Area was: , now: seymour road; Post Town was: sheffield, now: nottingham; Region was: south yorkshire, now: ; Post Code was: S2 3SP, now: NG2 5EG
18 Jul 2008 288a Director appointed krishna prasad nagebhrava
18 Jul 2008 287 Registered office changed on 18/07/2008 from 51 park grange mount sheffield S2 3SP
31 Mar 2008 287 Registered office changed on 31/03/2008 from 44 upper belgrave road clifton bristol BS8 2XN
31 Mar 2008 288b Appointment Terminated Director hanover directors LIMITED
31 Mar 2008 288b Appointment Terminated Secretary hcs secretarial LIMITED
14 Feb 2008 NEWINC Incorporation