A1 VOX LIMITED
Status | DISSOLVED |
Company No. | 03569638 |
Category | Private Limited Company |
Incorporated | 22 May 1998 |
Age | 26 years, 11 days |
Jurisdiction | England Wales |
Dissolution | 26 Jan 2024 |
Years | 4 months, 7 days |
SUMMARY
A1 VOX LIMITED is an dissolved private limited company with number 03569638. It was incorporated 26 years, 11 days ago, on 22 May 1998 and it was dissolved 4 months, 7 days ago, on 26 January 2024. The company address is 3rd Floor 37 Frederick Place, Brighton, BN1 4EA, East Sussex.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 26 Oct 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 31 Oct 2022
Action Date: 30 Aug 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-08-30
Documents
Liquidation disclaimer notice
Date: 05 Oct 2021
Category: Insolvency
Type: NDISC
Documents
Liquidation disclaimer notice
Date: 29 Sep 2021
Category: Insolvency
Type: NDISC
Documents
Change registered office address company with date old address new address
Date: 08 Sep 2021
Action Date: 08 Sep 2021
Category: Address
Type: AD01
New address: 3rd Floor 37 Frederick Place Brighton East Sussex BN1 4EA
Old address: 7 - 9 the Avenue Eastbourne East Sussex BN21 3YA
Change date: 2021-09-08
Documents
Liquidation voluntary statement of affairs
Date: 08 Sep 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 08 Sep 2021
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 08 Sep 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 24 May 2021
Action Date: 18 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-18
Documents
Mortgage satisfy charge full
Date: 10 May 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Change account reference date company previous extended
Date: 22 Apr 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA01
New date: 2020-10-31
Made up date: 2020-07-31
Documents
Accounts with accounts type total exemption full
Date: 28 Jul 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 26 May 2020
Action Date: 18 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-18
Documents
Confirmation statement with no updates
Date: 20 May 2019
Action Date: 18 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-18
Documents
Change person director company with change date
Date: 30 Apr 2019
Action Date: 30 Apr 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-04-30
Officer name: Mr Charles Alexis Nove
Documents
Accounts with accounts type total exemption full
Date: 24 Apr 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 21 May 2018
Action Date: 18 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-18
Documents
Accounts with accounts type total exemption full
Date: 26 Apr 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Change person secretary company with change date
Date: 24 Oct 2017
Action Date: 24 Oct 2017
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Charles Alexis Nove
Change date: 2017-10-24
Documents
Change person director company with change date
Date: 24 Oct 2017
Action Date: 24 Oct 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-10-24
Officer name: Mr Charles Alexis Nove
Documents
Confirmation statement with updates
Date: 22 May 2017
Action Date: 18 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-18
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Annual return company with made up date full list shareholders
Date: 23 May 2016
Action Date: 18 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-18
Documents
Accounts with accounts type total exemption small
Date: 27 Apr 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 20 May 2015
Action Date: 18 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-18
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 23 May 2014
Action Date: 18 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-18
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Change person secretary company with change date
Date: 02 Dec 2013
Action Date: 21 Nov 2013
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2013-11-21
Officer name: Mr Charles Alexis Nove
Documents
Change person director company with change date
Date: 02 Dec 2013
Action Date: 21 Nov 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-11-21
Officer name: Mr Charles Alexis Nove
Documents
Annual return company with made up date full list shareholders
Date: 23 May 2013
Action Date: 18 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-18
Documents
Change person secretary company with change date
Date: 21 May 2013
Action Date: 10 May 2013
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Charles Nove
Change date: 2013-05-10
Documents
Accounts with accounts type total exemption small
Date: 26 Apr 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Annual return company with made up date full list shareholders
Date: 22 May 2012
Action Date: 18 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-18
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2012
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Change person secretary company with change date
Date: 01 Jul 2011
Action Date: 30 Jun 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-06-30
Officer name: Mr Charles Nove
Documents
Change person director company with change date
Date: 30 Jun 2011
Action Date: 30 Jun 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Charles Nove
Change date: 2011-06-30
Documents
Termination director company with name
Date: 28 Jun 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jessica Bowles
Documents
Termination secretary company with name
Date: 28 Jun 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Jessica Bowles
Documents
Appoint person secretary company with name
Date: 28 Jun 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Charles Nove
Documents
Annual return company with made up date full list shareholders
Date: 10 Jun 2011
Action Date: 18 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-18
Documents
Change person secretary company with change date
Date: 06 Jun 2011
Action Date: 01 May 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-05-01
Officer name: Miss Jessica Bowles
Documents
Change person director company with change date
Date: 06 Jun 2011
Action Date: 01 May 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Jessica Bowles
Change date: 2011-05-01
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2011
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Annual return company with made up date full list shareholders
Date: 20 May 2010
Action Date: 18 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-18
Documents
Change registered office address company with date old address
Date: 05 May 2010
Action Date: 05 May 2010
Category: Address
Type: AD01
Change date: 2010-05-05
Old address: 8/9 the Avenue Eastbourne East Sussex BN21 3YA
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2010
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Accounts with accounts type total exemption small
Date: 29 May 2009
Action Date: 31 Jul 2008
Category: Accounts
Type: AA
Made up date: 2008-07-31
Documents
Legacy
Date: 21 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 18/05/09; full list of members
Documents
Legacy
Date: 06 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 18/05/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 May 2008
Action Date: 31 Jul 2007
Category: Accounts
Type: AA
Made up date: 2007-07-31
Documents
Accounts with accounts type total exemption small
Date: 06 Jun 2007
Action Date: 31 Jul 2006
Category: Accounts
Type: AA
Made up date: 2006-07-31
Documents
Legacy
Date: 18 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 18/05/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 May 2006
Action Date: 31 Jul 2005
Category: Accounts
Type: AA
Made up date: 2005-07-31
Documents
Legacy
Date: 19 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 18/05/06; full list of members
Documents
Legacy
Date: 31 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 18/05/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 31 May 2005
Action Date: 31 Jul 2004
Category: Accounts
Type: AA
Made up date: 2004-07-31
Documents
Legacy
Date: 14 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 18/05/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Jun 2004
Action Date: 31 Jul 2003
Category: Accounts
Type: AA
Made up date: 2003-07-31
Documents
Legacy
Date: 30 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 18/05/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 May 2003
Action Date: 31 Jul 2002
Category: Accounts
Type: AA
Made up date: 2002-07-31
Documents
Legacy
Date: 04 Feb 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption small
Date: 30 May 2002
Action Date: 31 Jul 2001
Category: Accounts
Type: AA
Made up date: 2001-07-31
Documents
Legacy
Date: 30 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 18/05/02; full list of members
Documents
Legacy
Date: 11 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 18/05/01; full list of members
Documents
Accounts with accounts type small
Date: 23 May 2001
Action Date: 31 Jul 2000
Category: Accounts
Type: AA
Made up date: 2000-07-31
Documents
Accounts with accounts type small
Date: 25 May 2000
Action Date: 31 Jul 1999
Category: Accounts
Type: AA
Made up date: 1999-07-31
Documents
Legacy
Date: 25 May 2000
Category: Annual-return
Type: 363s
Description: Return made up to 18/05/00; full list of members
Documents
Legacy
Date: 24 Jun 1999
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/05/99 to 31/07/99
Documents
Legacy
Date: 20 Jun 1999
Category: Annual-return
Type: 363s
Description: Return made up to 22/05/99; full list of members
Documents
Legacy
Date: 08 Jun 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Jun 1998
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 29 May 1998
Category: Address
Type: 287
Description: Registered office changed on 29/05/98 from: c/o nationwide company services LIMITED kemp house 152-156 city road london EC1V 2HH
Documents
Legacy
Date: 29 May 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 29 May 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 May 1998
Category: Capital
Type: 88(2)R
Description: Ad 22/05/98--------- £ si 99@1=99 £ ic 1/100
Documents
Some Companies
CAPEL MILL DEVELOPMENT COMPANY LIMITED
STILLPOINT,STROUD,GL6 7EP
Number: | 05175311 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
30 JUBILEE COURT,GATESHEAD,NE8 2EQ
Number: | 11536176 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 MANRICO DRIVE,LINCOLN,LN1 1AD
Number: | 11456244 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROWAN HOUSE,SCARBOROUGH,YO12 4DX
Number: | 04830747 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 CARVERS CROFT,KNEBWORTH,SG3 6LX
Number: | 04612602 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
8 KING EDWARD STREET,OXFORD,OX1 4HL
Number: | 11390088 |
Status: | ACTIVE |
Category: | Private Limited Company |