Advanced company searchLink opens in new window

VOX DIGITAL LTD

Company number 08434092

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)
11 Aug 2022 GAZ2 Final Gazette dissolved following liquidation
11 May 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
29 Mar 2021 LIQ03 Liquidators' statement of receipts and payments to 10 March 2021
21 May 2020 LIQ03 Liquidators' statement of receipts and payments to 10 March 2020
01 Apr 2019 AD01 Registered office address changed from 7 Trinity Place Midland Drive Sutton Coldfield B72 1TX England to 26-28 Goodall Street Walsall WS1 1QL on 1 April 2019
29 Mar 2019 600 Appointment of a voluntary liquidator
29 Mar 2019 LIQ02 Statement of affairs
29 Mar 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-03-11
27 Sep 2018 TM01 Termination of appointment of Danielle Mary Waller as a director on 31 July 2018
11 May 2018 PSC01 Notification of Danielle Mary Waller as a person with significant control on 10 May 2018
11 May 2018 PSC04 Change of details for Mr Brian Millman-Hurst as a person with significant control on 10 May 2018
11 May 2018 SH01 Statement of capital following an allotment of shares on 10 May 2018
  • GBP 1
11 May 2018 AP01 Appointment of Ms Danielle Mary Waller as a director on 10 May 2018
06 Apr 2018 MR01 Registration of charge 084340920002, created on 17 March 2018
09 Mar 2018 CS01 Confirmation statement made on 7 March 2018 with no updates
20 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
06 Dec 2017 AD01 Registered office address changed from 2nd Floor 7 Trinity Place Midland Drive Sutton Coldfield West Midlands B72 1TX to 7 Trinity Place Midland Drive Sutton Coldfield B72 1TX on 6 December 2017
20 Mar 2017 CS01 Confirmation statement made on 7 March 2017 with updates
14 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
24 Mar 2016 AR01 Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 1
27 Jul 2015 MR01 Registration of charge 084340920001, created on 22 July 2015
12 May 2015 AA Total exemption small company accounts made up to 31 March 2015
24 Mar 2015 AR01 Annual return made up to 7 March 2015 with full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1
23 Jun 2014 AA Total exemption small company accounts made up to 31 March 2014
04 Jun 2014 AD01 Registered office address changed from Summer House Walsall Road Summerhill Lichfield Staffordshire WS14 0BU on 4 June 2014