- Company Overview for QUANTVOX LTD (08611103)
- Filing history for QUANTVOX LTD (08611103)
- People for QUANTVOX LTD (08611103)
- More for QUANTVOX LTD (08611103)
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) |
---|---|---|---|
24 Sep 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Mar 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Mar 2024 | AA | Accounts for a dormant company made up to 23 June 2023 | |
29 Mar 2024 | CS01 | Confirmation statement made on 5 July 2023 with no updates | |
29 Sep 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
19 Sep 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Dec 2022 | AA | Accounts for a dormant company made up to 23 June 2022 | |
08 Jul 2022 | PSC02 | Notification of Teva Administration Service Limited as a person with significant control on 5 July 2022 | |
08 Jul 2022 | PSC07 | Cessation of Aristoteles Eliud Vargas Daza as a person with significant control on 5 July 2022 | |
08 Jul 2022 | PSC07 | Cessation of Jhoan Cordoba as a person with significant control on 5 July 2022 | |
08 Jul 2022 | CS01 | Confirmation statement made on 5 July 2022 with updates | |
08 Jul 2022 | TM01 | Termination of appointment of Aristoteles Eliud Vargas Daza as a director on 1 July 2022 | |
04 Jul 2022 | AD01 | Registered office address changed from 10 Bowater Place London SE3 8st England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 4 July 2022 | |
07 Jun 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Jun 2022 | AA | Micro company accounts made up to 30 June 2021 | |
31 May 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 May 2022 | AD01 | Registered office address changed from Lansdowne House 57 Berkeley Square, Mayfair 1st Floor, Office 49 London W1J 6ER England to 10 Bowater Place London SE3 8st on 30 May 2022 | |
28 May 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
24 Nov 2021 | CS01 | Confirmation statement made on 10 November 2021 with updates | |
19 Apr 2021 | CH01 | Director's details changed for Mr Jhoan Fulberto Cordoba Uzcategui on 5 April 2021 | |
10 Nov 2020 | PSC01 | Notification of Aristoteles Eliud Vargas Daza as a person with significant control on 12 October 2020 | |
10 Nov 2020 | CS01 | Confirmation statement made on 10 November 2020 with updates | |
22 Sep 2020 | AP01 | Appointment of Mr Aristoteles Eliud Vargas Daza as a director on 22 September 2020 | |
22 Sep 2020 | SH01 |
Statement of capital following an allotment of shares on 22 September 2020
|
|
26 Aug 2020 | AD01 | Registered office address changed from Lansdowne House 57 Berkeley Square, Mayfair 1Sr Floor, Office 56 London W1J 6ER England to Lansdowne House 57 Berkeley Square, Mayfair 1st Floor, Office 49 London W1J 6ER on 26 August 2020 |