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)
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
  • GBP 31,208.352
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
30 Jul 2020 AD01 Registered office address changed from 10 Bowater Place London SE3 8st England to Lansdowne House 57 Berkeley Square, Mayfair 1Sr Floor, Office 56 London W1J 6ER on 30 July 2020