This company is commonly known as Vox Digital Ltd. The company was founded 11 years ago and was given the registration number 08434092. The firm's registered office is in WALSALL. You can find them at 26-28 Goodall Street, , Walsall, . This company's SIC code is 74100 - specialised design activities.
Name | : | VOX DIGITAL LTD |
---|---|---|
Company Number | : | 08434092 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 07 March 2013 |
End of financial year | : | 31 March 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 26-28 Goodall Street, Walsall, WS1 1QL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
26-28, Goodall Street, Walsall, WS1 1QL | Director | 07 March 2013 | Active |
7 Trinity Place, Midland Drive, Sutton Coldfield, England, B72 1TX | Director | 10 May 2018 | Active |
Miss Danielle Mary Waller | ||
Notified on | : | 10 May 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1985 |
Nationality | : | British |
Address | : | 26-28, Goodall Street, Walsall, WS1 1QL |
Nature of control | : |
|
Mr Brian Millman-Hurst | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1972 |
Nationality | : | British |
Address | : | 26-28, Goodall Street, Walsall, WS1 1QL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-08-11 | Gazette | Gazette dissolved liquidation. | Download |
2022-05-11 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2021-03-29 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-05-21 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-04-01 | Address | Change registered office address company with date old address new address. | Download |
2019-03-29 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-03-29 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-03-29 | Resolution | Resolution. | Download |
2018-09-27 | Officers | Termination director company with name termination date. | Download |
2018-05-11 | Persons with significant control | Notification of a person with significant control. | Download |
2018-05-11 | Persons with significant control | Change to a person with significant control. | Download |
2018-05-11 | Capital | Capital allotment shares. | Download |
2018-05-11 | Officers | Appoint person director company with name date. | Download |
2018-04-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-06 | Address | Change registered office address company with date old address new address. | Download |
2017-03-20 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-14 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2015-05-12 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-03-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-06-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-06-04 | Address | Change registered office address company with date old address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.