VOX ROCKET LIMITED

06864079
BEIGHTON BUSINESS CENTRE 52A HIGH STREET BEIGHTON SHEFFIELD S20 1ED

Documents

Documents
Date Category Description Pages
16 Apr 2024 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
27 Feb 2024 gazette Gazette Notice Compulsory 1 Buy now
17 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Dec 2022 accounts Annual Accounts 3 Buy now
21 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Feb 2022 accounts Annual Accounts 3 Buy now
14 Jan 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Jan 2022 accounts Annual Accounts 4 Buy now
11 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jun 2020 accounts Annual Accounts 11 Buy now
09 Jun 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
02 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Mar 2019 accounts Annual Accounts 6 Buy now
13 Dec 2018 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
10 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Dec 2017 accounts Annual Accounts 7 Buy now
09 Jun 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
21 Mar 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Jan 2017 accounts Annual Accounts 5 Buy now
22 Apr 2016 annual-return Annual Return 3 Buy now
22 Apr 2016 officers Change of particulars for director (Mr Antony Peter Croft) 2 Buy now
22 Apr 2016 officers Change of particulars for director (Mr Neville Paul Wilkinson) 2 Buy now
24 Feb 2016 officers Termination of appointment of director (Trevor Alain Pilley) 1 Buy now
24 Feb 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Jan 2016 accounts Annual Accounts 3 Buy now
11 May 2015 annual-return Annual Return 4 Buy now
11 May 2015 officers Appointment of director (Mr Trevor Alain Pilley) 2 Buy now
11 May 2015 officers Termination of appointment of director (Robert Marsden) 1 Buy now
11 May 2015 officers Change of particulars for director (Mr Antony Peter Croft) 2 Buy now
08 Jan 2015 accounts Annual Accounts 3 Buy now
05 Sep 2014 officers Termination of appointment of director (Nicholas David Cotton) 1 Buy now
19 May 2014 annual-return Annual Return 6 Buy now
31 Dec 2013 accounts Annual Accounts 3 Buy now
16 Jun 2013 annual-return Annual Return 6 Buy now
06 Jan 2013 accounts Annual Accounts 3 Buy now
23 Apr 2012 annual-return Annual Return 6 Buy now
18 Oct 2011 accounts Annual Accounts 3 Buy now
28 Apr 2011 annual-return Annual Return 6 Buy now
10 Feb 2011 officers Appointment of director (Mr Robert Marsden) 2 Buy now
07 Nov 2010 accounts Annual Accounts 2 Buy now
23 Apr 2010 annual-return Annual Return 5 Buy now
23 Apr 2010 officers Change of particulars for director (Mr Antony Peter Croft) 2 Buy now
23 Apr 2010 officers Change of particulars for director (Mr Neville Paul Wilkinson) 2 Buy now
02 Jul 2009 officers Director's change of particulars / nicolas cotton / 01/07/2009 1 Buy now
31 Mar 2009 incorporation Incorporation Company 17 Buy now