EX VOTO RECORDS LTD

C/O Cc Young & Co. 3rd Floor C/O Cc Young & Co. 3rd Floor, London, WC2A 1LG, United Kingdom
StatusDISSOLVED
Company No.09916130
CategoryPrivate Limited Company
Incorporated15 Dec 2015
Age8 years, 5 months
JurisdictionEngland Wales
Dissolution24 May 2022
Years1 year, 11 months, 22 days

SUMMARY

EX VOTO RECORDS LTD is an dissolved private limited company with number 09916130. It was incorporated 8 years, 5 months ago, on 15 December 2015 and it was dissolved 1 year, 11 months, 22 days ago, on 24 May 2022. The company address is C/O Cc Young & Co. 3rd Floor C/O Cc Young & Co. 3rd Floor, London, WC2A 1LG, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 24 May 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 08 Mar 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 01 Mar 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Dec 2021

Action Date: 14 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Sep 2021

Action Date: 13 Sep 2021

Category: Address

Type: AD01

Change date: 2021-09-13

Old address: 3rd Floor, 5 Chancery Lane London WC2A 1LG England

New address: C/O Cc Young & Co. 3rd Floor 5 Chancery Lane London WC2A 1LG

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Feb 2021

Action Date: 14 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Nov 2020

Action Date: 19 Nov 2020

Category: Address

Type: AD01

Change date: 2020-11-19

New address: 3rd Floor, 5 Chancery Lane London WC2A 1LG

Old address: 4th Floor, East Wing, Chancery House 53-64 Chancery Lane London WC2A 1QS England

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Dec 2019

Action Date: 14 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Notification of a person with significant control statement

Date: 20 Dec 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2018

Action Date: 14 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-14

Documents

View document PDF

Change person director company with change date

Date: 20 Dec 2018

Action Date: 12 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Liela Rosemary Moss

Change date: 2018-12-12

Documents

View document PDF

Change person director company with change date

Date: 20 Dec 2018

Action Date: 12 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Toby Simon Butler

Change date: 2018-12-12

Documents

View document PDF

Change person director company with change date

Date: 20 Dec 2018

Action Date: 12 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Oliver Robert Betts

Change date: 2018-12-12

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Dec 2018

Action Date: 12 Dec 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-12-12

Psc name: Liela Rosemary Moss

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Dec 2018

Action Date: 12 Dec 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Luke Ford

Cessation date: 2018-12-12

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Dec 2018

Action Date: 12 Dec 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Toby Simon Butler

Cessation date: 2018-12-12

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Dec 2018

Action Date: 12 Dec 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Oliver Betts

Cessation date: 2018-12-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Dec 2017

Action Date: 14 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change person director company with change date

Date: 21 Dec 2016

Action Date: 21 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-12-21

Officer name: Mr Toby Simon Butler

Documents

View document PDF

Change person director company with change date

Date: 21 Dec 2016

Action Date: 21 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-12-21

Officer name: Mr Luke Benjamin Ford

Documents

View document PDF

Change person director company with change date

Date: 21 Dec 2016

Action Date: 21 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Liela Rosemary Moss

Change date: 2016-12-21

Documents

View document PDF

Change person director company with change date

Date: 21 Dec 2016

Action Date: 21 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-12-21

Officer name: Mr Oliver Robert Betts

Documents

View document PDF

Confirmation statement with updates

Date: 21 Dec 2016

Action Date: 14 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Apr 2016

Action Date: 04 Apr 2016

Category: Address

Type: AD01

Change date: 2016-04-04

Old address: 2nd Floor 13-14 Margaret Street London W1W 8RN United Kingdom

New address: 4th Floor, East Wing, Chancery House 53-64 Chancery Lane London WC2A 1QS

Documents

View document PDF

Certificate change of name company

Date: 17 Dec 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed velo records LTD\certificate issued on 17/12/15

Documents

View document PDF

Incorporation company

Date: 15 Dec 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COPYDOC LTD.

153 WOODFORD ROAD,STOCKPORT,SK7 1QD

Number:10551015
Status:ACTIVE
Category:Private Limited Company

HANN FARMING LTD

BISHOPBROOK HOUSE,WELLS,BA5 1FD

Number:09511782
Status:ACTIVE
Category:Private Limited Company

HEMEL INTERNATIONAL CONSULTANCY LIMITED

29 HIGHCLERE DRIVE,HEMEL HEMPSTEAD,HP3 8BY

Number:07358193
Status:ACTIVE
Category:Private Limited Company

INCREASE SUCCESS LIMITED

29 MILE OAK GARDENS, PORTSLADE,EAST SUSSEX,BN41 2PH

Number:05799356
Status:ACTIVE
Category:Private Limited Company

MEADOWBROOK MANAGEMENT COMPANY LIMITED

CARROL LODGE SUTTON ROAD,MAIDENHEAD,SL6 9RD

Number:04751600
Status:ACTIVE
Category:Private Limited Company

MIKE AYRES LIMITED

30/34 NORTH STREET,HAILSHAM,BN27 1DW

Number:07516558
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source