Advanced company searchLink opens in new window

VOXFORD TECHNICS LTD.

Company number 07264730

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)
19 Jan 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Oct 2015 GAZ1(A) First Gazette notice for voluntary strike-off
26 Sep 2015 DS01 Application to strike the company off the register
22 Sep 2015 GAZ1 First Gazette notice for compulsory strike-off
03 Jul 2014 AA Total exemption small company accounts made up to 31 May 2014
31 May 2014 AR01 Annual return made up to 25 May 2014 with full list of shareholders
Statement of capital on 2014-05-31
  • GBP 1,000
29 Nov 2013 AA Total exemption small company accounts made up to 31 May 2013
01 Oct 2013 GAZ1(A) First Gazette notice for voluntary strike-off
30 Sep 2013 DS02 Withdraw the company strike off application
25 Sep 2013 AR01 Annual return made up to 25 May 2013 with full list of shareholders
25 Sep 2013 AP02 Appointment of Trendmax Inc. as a director
25 Sep 2013 TM01 Termination of appointment of Fynel Limited as a director
24 Sep 2013 GAZ1 First Gazette notice for compulsory strike-off
19 Sep 2013 DS01 Application to strike the company off the register
25 Jul 2012 AA Total exemption small company accounts made up to 31 May 2012
13 Jun 2012 AR01 Annual return made up to 25 May 2012 with full list of shareholders
11 Jun 2012 AP01 Appointment of Mr Juchun Lee as a director
10 Jun 2012 TM01 Termination of appointment of Danny Banger as a director
26 Sep 2011 AA Total exemption full accounts made up to 31 May 2011
08 Aug 2011 AR01 Annual return made up to 25 May 2011 with full list of shareholders
23 Jun 2011 CH02 Director's details changed for Fynel Limited on 6 April 2011
25 May 2010 NEWINC Incorporation