VOXYGEN LIMITED: Filings

  • Overview

    Company NameVOXYGEN LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06711816
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for VOXYGEN LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    13 pagesLIQ13

    Registered office address changed from Elizabeth House 13-19 London Road Newbury Berkshire RG14 1JL United Kingdom to C/O Antony Batty & Co Thames Valley Innovation Centre 99 Park Drive Milton Park Oxfordshire OX14 4RY on May 09, 2022

    2 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Apr 28, 2022

    LRESSP

    Termination of appointment of Peter Edward Pawlowitsch as a director on Mar 23, 2022

    1 pagesTM01

    Termination of appointment of Stephen Vincent Mcgovern as a director on Mar 23, 2022

    1 pagesTM01

    Confirmation statement made on Aug 18, 2021 with no updates

    3 pagesCS01

    Change of details for Aeriandi Ltd as a person with significant control on Mar 26, 2021

    2 pagesPSC05

    Satisfaction of charge 067118160002 in full

    1 pagesMR04

    Accounts for a small company made up to Apr 30, 2020

    13 pagesAA

    Registered office address changed from Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX United Kingdom to Elizabeth House 13-19 London Road Newbury Berkshire RG14 1JL on Mar 26, 2021

    1 pagesAD01

    Director's details changed for Mr Jonathan Shanmuganathan on Mar 17, 2021

    2 pagesCH01

    Director's details changed for Mr Matthew Bryars on Mar 17, 2021

    2 pagesCH01

    Satisfaction of charge 067118160003 in full

    1 pagesMR04

    Appointment of Mr Peter Edward Pawlowitsch as a director on Dec 22, 2020

    2 pagesAP01

    Termination of appointment of Manesh Kantelia as a director on Dec 22, 2020

    1 pagesTM01

    Termination of appointment of Celvam Management Limited as a director on Dec 22, 2020

    1 pagesTM01

    Appointment of Mr Stephen Vincent Mcgovern as a director on Dec 22, 2020

    2 pagesAP01

    Confirmation statement made on Aug 18, 2020 with no updates

    3 pagesCS01

    Registered office address changed from Russell House 140 High Street Edgware Middlesex HA8 7LW to Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX on Sep 25, 2020

    1 pagesAD01

    Notification of Aeriandi Ltd as a person with significant control on Aug 18, 2019

    2 pagesPSC02

    Cessation of Celvam Capital Limited as a person with significant control on Aug 18, 2019

    1 pagesPSC07

    Second filing of Confirmation Statement dated Aug 18, 2019

    7 pagesRP04CS01

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0