VOYAGER VIP LTD - MAIDENHEAD


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Dissolution. Dissolution voluntary strike off suspended. 2022-09-13 View Report
Gazette. Gazette notice voluntary. 2022-08-02 View Report
Dissolution. Dissolution application strike off company. 2022-07-25 View Report
Accounts. Accounts type micro entity. 2022-06-22 View Report
Confirmation statement. Statement with no updates. 2022-04-23 View Report
Accounts. Change account reference date company previous shortened. 2021-11-27 View Report
Confirmation statement. Statement with no updates. 2021-04-06 View Report
Accounts. Accounts type micro entity. 2021-04-05 View Report
Accounts. Accounts type micro entity. 2020-06-10 View Report
Confirmation statement. Statement with no updates. 2020-03-24 View Report
Accounts. Accounts type micro entity. 2019-12-05 View Report
Confirmation statement. Statement with no updates. 2019-04-02 View Report
Accounts. Accounts type micro entity. 2018-06-05 View Report
Confirmation statement. Statement with no updates. 2018-04-01 View Report
Accounts. Accounts type micro entity. 2017-12-08 View Report
Confirmation statement. Statement with updates. 2017-03-24 View Report
Accounts. Accounts type total exemption small. 2016-10-20 View Report
Annual return. With made up date full list shareholders. 2016-03-24 View Report
Accounts. Accounts type total exemption small. 2015-11-27 View Report
Annual return. With made up date full list shareholders. 2015-03-30 View Report
Accounts. Accounts type total exemption small. 2014-12-20 View Report
Annual return. With made up date full list shareholders. 2014-04-03 View Report
Accounts. Accounts type total exemption small. 2013-12-20 View Report
Annual return. With made up date full list shareholders. 2013-03-28 View Report
Accounts. Accounts type total exemption small. 2012-12-08 View Report
Annual return. With made up date full list shareholders. 2012-03-28 View Report
Accounts. Accounts type total exemption small. 2012-01-04 View Report
Annual return. With made up date full list shareholders. 2011-04-20 View Report
Accounts. Accounts type total exemption small. 2010-12-30 View Report
Annual return. With made up date full list shareholders. 2010-04-26 View Report
Officers. Officer name: Charlotte Anne Scotchmere. Change date: 2009-12-01. 2010-04-22 View Report
Officers. Change date: 2009-12-01. Officer name: Charlotte Anne Scotchmere. 2010-04-22 View Report
Officers. Change date: 2009-12-01. Officer name: James Sinclair Scotchmere. 2010-04-22 View Report
Accounts. Accounts type total exemption small. 2010-01-12 View Report
Address. Change date: 2009-11-23. Old address: 15 Alexandra Road Maidenhead Berkshire SL6 6BG. 2009-11-23 View Report
Annual return. Legacy. 2009-04-24 View Report
Accounts. Accounts type total exemption small. 2009-01-14 View Report
Address. Description: Registered office changed on 22/04/2008 from 15 alexandra road maidenhead berkshire SL6 6BG united kingdom. 2008-04-22 View Report
Annual return. Legacy. 2008-04-22 View Report
Address. Description: Location of debenture register. 2008-04-21 View Report
Address. Description: Location of register of members. 2008-04-21 View Report
Address. Description: Registered office changed on 21/04/2008 from berkeley house 18 station road east grinstead west sussex RH19 1DJ. 2008-04-21 View Report
Accounts. Accounts type total exemption small. 2008-01-25 View Report
Annual return. Legacy. 2007-04-12 View Report
Accounts. Accounts type total exemption small. 2007-01-25 View Report
Capital. Description: Ad 25/03/06--------- £ si 900@1=900 £ ic 1200/2100. 2007-01-12 View Report
Annual return. Legacy. 2006-04-20 View Report
Capital. Description: Ad 24/03/05--------- £ si 1199@1=1199 £ ic 1/1200. 2005-04-29 View Report
Officers. Description: New director appointed. 2005-04-29 View Report
Officers. Description: New secretary appointed;new director appointed. 2005-04-29 View Report