VOXYGEN LIMITED: Filings
Overview
| Company Name | VOXYGEN LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06711816 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for VOXYGEN LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 13 pages | LIQ13 | ||||||||||
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 pages | AD01 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Peter Edward Pawlowitsch as a director on Mar 23, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Stephen Vincent Mcgovern as a director on Mar 23, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Aug 18, 2021 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Aeriandi Ltd as a person with significant control on Mar 26, 2021 | 2 pages | PSC05 | ||||||||||
Satisfaction of charge 067118160002 in full | 1 pages | MR04 | ||||||||||
Accounts for a small company made up to Apr 30, 2020 | 13 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
Director's details changed for Mr Jonathan Shanmuganathan on Mar 17, 2021 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Matthew Bryars on Mar 17, 2021 | 2 pages | CH01 | ||||||||||
Satisfaction of charge 067118160003 in full | 1 pages | MR04 | ||||||||||
Appointment of Mr Peter Edward Pawlowitsch as a director on Dec 22, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Manesh Kantelia as a director on Dec 22, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Celvam Management Limited as a director on Dec 22, 2020 | 1 pages | TM01 | ||||||||||
Appointment of Mr Stephen Vincent Mcgovern as a director on Dec 22, 2020 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Aug 18, 2020 with no updates | 3 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
Notification of Aeriandi Ltd as a person with significant control on Aug 18, 2019 | 2 pages | PSC02 | ||||||||||
Cessation of Celvam Capital Limited as a person with significant control on Aug 18, 2019 | 1 pages | PSC07 | ||||||||||
Second filing of Confirmation Statement dated Aug 18, 2019 | 7 pages | RP04CS01 | ||||||||||
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