Advanced company searchLink opens in new window

QUANTVOX LTD

Company number 08611103

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)
13 Sep 2016 TM01 Termination of appointment of Aristoteles Vargas as a director on 13 September 2016
23 Aug 2016 AP01 Appointment of Mr. Jhoan Cordoba as a director on 23 August 2016
22 Mar 2016 CERTNM Company name changed hampshire hampers LTD\certificate issued on 22/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-22
24 Feb 2016 AD01 Registered office address changed from 95a Walton Street London SW3 2HP to C/O Odin Capital Management / Aristoteles Vargas 28 Bruton Street, Mayfair 4th Floor London W1J 6QW on 24 February 2016
10 Nov 2015 AR01 Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 1
03 Nov 2015 AP01 Appointment of Mr Aristoteles Vargas as a director on 3 November 2015
03 Nov 2015 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 3 November 2015
03 Nov 2015 TM01 Termination of appointment of Cfs Secretaries Limited as a director on 3 November 2015
03 Nov 2015 AD01 Registered office address changed from Dept 2, 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA to 95a Walton Street London SW3 2HP on 3 November 2015
09 Sep 2015 AA Accounts for a dormant company made up to 31 July 2015
09 Sep 2015 AR01 Annual return made up to 8 September 2015 with full list of shareholders
Statement of capital on 2015-09-09
  • GBP 1
08 Sep 2015 AP02 Appointment of Cfs Secretaries Limited as a director on 7 September 2015
08 Sep 2015 AP01 Appointment of Mr Bryan Anthony Thornton as a director on 7 September 2015
08 Sep 2015 AD01 Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Dept 2, 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA on 8 September 2015
20 Jul 2015 AD01 Registered office address changed from The Bristol Office 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 20 July 2015
20 Jul 2015 TM01 Termination of appointment of Peter Anthony Valaitis as a director on 20 July 2015
19 Aug 2014 AR01 Annual return made up to 16 July 2014
Statement of capital on 2014-08-19
  • GBP 1
19 Aug 2014 AA Accounts for a dormant company made up to 31 July 2014
16 Jul 2013 NEWINC Incorporation
Statement of capital on 2013-07-16
  • GBP 1