VOX ART LTD - LONDON


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

Description Filing date
Gazette. Gazette dissolved voluntary. 2019-11-12 View Report
Gazette. Gazette notice voluntary. 2019-08-27 View Report
Dissolution. Dissolution application strike off company. 2019-08-19 View Report
Resolution. Description: Resolutions. 2019-01-08 View Report
Address. New address: 9 Leigh Road London N5 1st. Old address: 1B Headlands Kettering Northants NN15 7ER England. Change date: 2019-01-07. 2019-01-07 View Report
Confirmation statement. Statement with no updates. 2018-12-27 View Report
Accounts. Accounts type dormant. 2018-07-29 View Report
Address. New address: 1B Headlands Kettering Northants NN15 7ER. Old address: 1B Headlands Kettering Northants NN15 7ER England. Change date: 2018-05-22. 2018-05-22 View Report
Address. Old address: 1C Headlands Kettering Northamptonshire NN15 7ER. New address: 1B Headlands Kettering Northants NN15 7ER. Change date: 2018-05-22. 2018-05-22 View Report
Confirmation statement. Statement with no updates. 2017-10-12 View Report
Accounts. Accounts type total exemption small. 2017-07-20 View Report
Confirmation statement. Statement with updates. 2016-10-17 View Report
Accounts. Accounts type total exemption small. 2016-07-30 View Report
Annual return. With made up date full list shareholders. 2015-10-19 View Report
Address. Old address: 20 Bartok House 30 Lansdowne Walk London London W11 3LT. New address: 1C Headlands Kettering Northamptonshire NN15 7ER. Change date: 2015-08-01. 2015-08-01 View Report
Accounts. Accounts type total exemption small. 2015-04-10 View Report
Annual return. With made up date full list shareholders. 2014-12-10 View Report
Officers. Change date: 2014-09-01. Officer name: Mr Anthony Brendan Joseph Waddington. 2014-12-10 View Report
Address. New address: 20 Bartok House 30 Lansdowne Walk London London W11 3LT. Change date: 2014-11-17. Old address: 132 146 New Road Croxley Green Hertfordshire WD3 3ER England. 2014-11-17 View Report
Accounts. Accounts type dormant. 2014-06-30 View Report
Address. Change date: 2014-02-21. Old address: 6 Main Avenue Moor Park Northwood Middlesex HA6 2HJ. 2014-02-21 View Report
Annual return. With made up date. 2013-10-22 View Report
Accounts. Accounts type total exemption small. 2013-06-28 View Report
Annual return. With made up date. 2012-10-04 View Report
Accounts. Accounts type total exemption small. 2012-08-15 View Report
Annual return. With made up date full list shareholders. 2011-10-21 View Report
Accounts. Accounts type total exemption small. 2010-11-01 View Report
Annual return. With made up date full list shareholders. 2010-10-11 View Report
Officers. Officer name: Nominee Secretary Ltd. 2010-10-11 View Report
Officers. Change date: 2010-10-04. Officer name: Mr Anthony Brendan Joseph Waddington. 2010-10-11 View Report
Officers. Change date: 2010-10-04. Officer name: Anthony Brendan Joseph Waddington. 2010-10-11 View Report
Accounts. Accounts type total exemption small. 2010-08-18 View Report
Annual return. With made up date full list shareholders. 2009-11-04 View Report
Officers. Officer name: Mr Anthony Brendan Joseph Waddington. 2009-11-03 View Report
Address. Old address: 6 Main Avenue Moor Park Northwood Middlesex HA6 2HJ. Change date: 2009-10-16. 2009-10-16 View Report
Accounts. Accounts type total exemption small. 2009-08-14 View Report
Annual return. Legacy. 2008-10-06 View Report
Address. Description: Registered office changed on 28/08/2008 from 6 main avenue moor park northwood middlesex HA6 2HJ. 2008-08-28 View Report
Address. Description: Registered office changed on 26/08/2008 from 11/15 william road london NW1 3ER. 2008-08-26 View Report
Incorporation. Incorporation company. 2007-10-04 View Report