VOUCH GLOBAL LTD
Status | LIQUIDATION |
Company No. | 11719121 |
Category | Private Limited Company |
Incorporated | 10 Dec 2018 |
Age | 5 years, 5 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
VOUCH GLOBAL LTD is an liquidation private limited company with number 11719121. It was incorporated 5 years, 5 months, 22 days ago, on 10 December 2018. The company address is Recovery House, Hainault Business Park Recovery House, Hainault Business Park, Ilford, IG6 3TU, Essex.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 08 Apr 2024
Action Date: 26 Feb 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2024-02-26
Documents
Change registered office address company with date old address new address
Date: 09 Mar 2023
Action Date: 09 Mar 2023
Category: Address
Type: AD01
Old address: The Coach House the Square Sawbridgeworth Hertfordshire CM21 9AE United Kingdom
New address: Recovery House, Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU
Change date: 2023-03-09
Documents
Liquidation voluntary statement of affairs
Date: 09 Mar 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 09 Mar 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 09 Mar 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name termination date
Date: 21 Oct 2022
Action Date: 21 Oct 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Daniel Phillip Morgan
Termination date: 2022-10-21
Documents
Termination director company with name termination date
Date: 21 Oct 2022
Action Date: 21 Oct 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-10-21
Officer name: Christopher Stuart Morgan
Documents
Confirmation statement with updates
Date: 15 Dec 2021
Action Date: 09 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-09
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Change person director company with change date
Date: 14 Jan 2021
Action Date: 13 Jan 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-01-13
Officer name: Mr Daniel Phillip Morgan
Documents
Change to a person with significant control
Date: 14 Jan 2021
Action Date: 13 Jan 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Daniel Phillip Morgan
Change date: 2021-01-13
Documents
Confirmation statement with updates
Date: 15 Dec 2020
Action Date: 09 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-09
Documents
Accounts with accounts type total exemption full
Date: 01 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Change to a person with significant control
Date: 06 Jul 2020
Action Date: 06 Jul 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Christopher Stuart Morgan
Change date: 2020-07-06
Documents
Change person director company with change date
Date: 06 Jul 2020
Action Date: 06 Jul 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Christopher Stuart Morgan
Change date: 2020-07-06
Documents
Capital allotment shares
Date: 12 May 2020
Action Date: 01 Jan 2020
Category: Capital
Type: SH01
Date: 2020-01-01
Capital : 101 GBP
Documents
Capital allotment shares
Date: 08 Jan 2020
Action Date: 06 Apr 2019
Category: Capital
Type: SH01
Capital : 11 GBP
Date: 2019-04-06
Documents
Confirmation statement with updates
Date: 12 Dec 2019
Action Date: 09 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-09
Documents
Change to a person with significant control
Date: 12 Dec 2019
Action Date: 29 Aug 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-08-29
Psc name: Mr Christopher Stuart Morgan
Documents
Change person director company with change date
Date: 28 Jun 2019
Action Date: 27 Jun 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Daniel Phillip Morgan
Change date: 2019-06-27
Documents
Change person director company with change date
Date: 27 Jun 2019
Action Date: 27 Jun 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-06-27
Officer name: Mr Christopher Stuart Morgan
Documents
Appoint corporate secretary company with name date
Date: 27 Jun 2019
Action Date: 01 Mar 2019
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2019-03-01
Officer name: A J Company Formations Limited
Documents
Some Companies
14 VICRAGE FRAM ROAD,HOUNSLOW,TW3 4NW
Number: | 11302636 |
Status: | ACTIVE |
Category: | Private Limited Company |
AZAM SERVICES (LANCASHIRE) LTD
CITY MILLS PEEL STREET,LEEDS,LS27 8QL
Number: | 07762982 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
BELLINGHAM HOUSE,ST. NEOTS,PE19 1BG
Number: | 09927897 |
Status: | ACTIVE |
Category: | Private Limited Company |
STERLING ACCOUNTING SERVICES BRIDGE HOUSE,COVENTRY,CV6 4AD
Number: | 04613284 |
Status: | ACTIVE |
Category: | Private Limited Company |
NATIONAL EDUCATION PARTNERSHIP LIMITED
UNIT 5 SILVER FOX WAY,NEWCASTLE UPON TYNE,NE27 0QJ
Number: | 09882379 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O: ADMIN HOUSE, UNIT 12,ROMFORD,RM3 8TD
Number: | 11485224 |
Status: | ACTIVE |
Category: | Private Limited Company |