Advanced company searchLink opens in new window

VOUCH GLOBAL LTD

Company number 11719121

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)
08 Apr 2024 LIQ03 Liquidators' statement of receipts and payments to 26 February 2024
09 Mar 2023 AD01 Registered office address changed from The Coach House the Square Sawbridgeworth Hertfordshire CM21 9AE United Kingdom to Recovery House, Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU on 9 March 2023
09 Mar 2023 LIQ02 Statement of affairs
09 Mar 2023 600 Appointment of a voluntary liquidator
09 Mar 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-02-27
07 Mar 2023 GAZ1 First Gazette notice for compulsory strike-off
21 Oct 2022 TM01 Termination of appointment of Daniel Phillip Morgan as a director on 21 October 2022
21 Oct 2022 TM01 Termination of appointment of Christopher Stuart Morgan as a director on 21 October 2022
15 Dec 2021 CS01 Confirmation statement made on 9 December 2021 with updates
28 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
14 Jan 2021 CH01 Director's details changed for Mr Daniel Phillip Morgan on 13 January 2021
14 Jan 2021 PSC04 Change of details for Mr Daniel Phillip Morgan as a person with significant control on 13 January 2021
15 Dec 2020 CS01 Confirmation statement made on 9 December 2020 with updates
01 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
06 Jul 2020 PSC04 Change of details for Mr Christopher Stuart Morgan as a person with significant control on 6 July 2020
06 Jul 2020 CH01 Director's details changed for Mr Christopher Stuart Morgan on 6 July 2020
12 May 2020 SH01 Statement of capital following an allotment of shares on 1 January 2020
  • GBP 101
08 Jan 2020 SH01 Statement of capital following an allotment of shares on 6 April 2019
  • GBP 11
12 Dec 2019 CS01 Confirmation statement made on 9 December 2019 with updates
12 Dec 2019 PSC04 Change of details for Mr Christopher Stuart Morgan as a person with significant control on 29 August 2019
28 Jun 2019 CH01 Director's details changed for Mr Daniel Phillip Morgan on 27 June 2019
27 Jun 2019 CH01 Director's details changed for Mr Christopher Stuart Morgan on 27 June 2019
27 Jun 2019 AP04 Appointment of A J Company Formations Limited as a secretary on 1 March 2019
10 Dec 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-12-10
  • GBP 10