- Company Overview for VOX DIGITAL LTD (08434092)
- Filing history for VOX DIGITAL LTD (08434092)
- People for VOX DIGITAL LTD (08434092)
- Charges for VOX DIGITAL LTD (08434092)
- Insolvency for VOX DIGITAL LTD (08434092)
- More for VOX DIGITAL LTD (08434092)
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
|
|
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
|
|
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
|
|
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
|
|
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 |