VOUCH GLOBAL LTD

Recovery House, Hainault Business Park Recovery House, Hainault Business Park, Ilford, IG6 3TU, Essex
StatusLIQUIDATION
Company No.11719121
CategoryPrivate Limited Company
Incorporated10 Dec 2018
Age5 years, 5 months, 22 days
JurisdictionEngland 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

View document PDF

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

View document PDF

Liquidation voluntary statement of affairs

Date: 09 Mar 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 09 Mar 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 09 Mar 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Gazette notice compulsory

Date: 07 Mar 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 12 May 2020

Action Date: 01 Jan 2020

Category: Capital

Type: SH01

Date: 2020-01-01

Capital : 101 GBP

Documents

View document PDF

Capital allotment shares

Date: 08 Jan 2020

Action Date: 06 Apr 2019

Category: Capital

Type: SH01

Capital : 11 GBP

Date: 2019-04-06

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 10 Dec 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A SINGH LIMITED

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

COSTANTE LTD

BELLINGHAM HOUSE,ST. NEOTS,PE19 1BG

Number:09927897
Status:ACTIVE
Category:Private Limited Company

K & J CHAHAL LIMITED

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

SAPPHIRE UK GROUP LTD

C/O: ADMIN HOUSE, UNIT 12,ROMFORD,RM3 8TD

Number:11485224
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