Download leads from Nexok and grow your business. Find out more

Voyages To Antiquity (UK) Limited

Documents

Total Documents91
Total Pages471

Filing History

20 February 2024Final Gazette dissolved via voluntary strike-off
5 December 2023First Gazette notice for voluntary strike-off
23 November 2023Application to strike the company off the register
8 March 2023Confirmation statement made on 24 February 2023 with no updates
11 August 2022Withdraw the company strike off application
19 July 2022First Gazette notice for voluntary strike-off
11 July 2022Application to strike the company off the register
11 July 2022Total exemption full accounts made up to 31 March 2022
15 March 2022Confirmation statement made on 24 February 2022 with no updates
10 June 2021Total exemption full accounts made up to 31 March 2021
8 March 2021Confirmation statement made on 24 February 2021 with no updates
23 July 2020Accounts for a small company made up to 31 March 2020
3 March 2020Confirmation statement made on 24 February 2020 with no updates
16 January 2020Accounts for a small company made up to 31 March 2019
12 December 2019Registered office address changed from 8 South Parade Oxford OX2 7JL England to The Old Dairy 12 Stephen Road Headington Oxford OX3 9AY on 12 December 2019
10 December 2019Director's details changed for Mr John Kain on 10 December 2019
31 October 2019Termination of appointment of Jos Luke Dewing as a director on 31 October 2019
31 October 2019Appointment of Mr John Kain as a director on 31 October 2019
31 October 2019Termination of appointment of David Anthony Yellow as a director on 31 October 2019
11 March 2019Confirmation statement made on 24 February 2019 with no updates
2 August 2018Accounts for a small company made up to 31 March 2018
6 March 2018Confirmation statement made on 24 February 2018 with updates
7 August 2017Accounts for a small company made up to 31 March 2017
7 August 2017Accounts for a small company made up to 31 March 2017
17 March 2017Confirmation statement made on 24 February 2017 with updates
17 March 2017Confirmation statement made on 24 February 2017 with updates
23 September 2016Termination of appointment of Michael John Birkett as a secretary on 12 September 2016
23 September 2016Registered office address changed from Frensham House Headley Road Leatherhead Surrey KT22 8PT to 8 South Parade Oxford OX2 7JL on 23 September 2016
23 September 2016Termination of appointment of Michael John Birkett as a secretary on 12 September 2016
23 September 2016Registered office address changed from Frensham House Headley Road Leatherhead Surrey KT22 8PT to 8 South Parade Oxford OX2 7JL on 23 September 2016
13 July 2016Accounts for a small company made up to 31 March 2016
13 July 2016Accounts for a small company made up to 31 March 2016
18 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 300,000
18 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 300,000
11 September 2015Director's details changed for Mr Jos Luke Dewing on 11 September 2015
11 September 2015Director's details changed for David Anthony Yellow on 11 September 2015
11 September 2015Director's details changed for David Anthony Yellow on 11 September 2015
11 September 2015Director's details changed for Mr Jos Luke Dewing on 11 September 2015
30 July 2015Appointment of Mr Jos Luke Dewing as a director on 1 May 2015
30 July 2015Appointment of Mr Jos Luke Dewing as a director on 1 May 2015
30 July 2015Appointment of Mr Jos Luke Dewing as a director on 1 May 2015
19 June 2015Accounts for a small company made up to 31 March 2015
19 June 2015Accounts for a small company made up to 31 March 2015
27 February 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 300,000
27 February 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 300,000
27 June 2014Accounts for a small company made up to 31 March 2014
27 June 2014Accounts for a small company made up to 31 March 2014
26 February 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 300,000
26 February 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 300,000
17 February 2014Current accounting period extended from 31 December 2013 to 31 March 2014
17 February 2014Current accounting period extended from 31 December 2013 to 31 March 2014
20 May 2013Accounts for a small company made up to 31 December 2012
20 May 2013Accounts for a small company made up to 31 December 2012
25 February 2013Annual return made up to 24 February 2013 with a full list of shareholders
25 February 2013Annual return made up to 24 February 2013 with a full list of shareholders
21 May 2012Accounts for a small company made up to 31 December 2011
21 May 2012Accounts for a small company made up to 31 December 2011
27 February 2012Annual return made up to 24 February 2012 with a full list of shareholders
27 February 2012Annual return made up to 24 February 2012 with a full list of shareholders
13 June 2011Accounts for a small company made up to 31 December 2010
13 June 2011Accounts for a small company made up to 31 December 2010
25 March 2011Annual return made up to 24 February 2011 with a full list of shareholders
25 March 2011Annual return made up to 24 February 2011 with a full list of shareholders
14 September 2010Total exemption full accounts made up to 31 December 2009
14 September 2010Total exemption full accounts made up to 31 December 2009
11 March 2010Previous accounting period shortened from 28 February 2010 to 31 December 2009
11 March 2010Previous accounting period shortened from 28 February 2010 to 31 December 2009
9 March 2010Annual return made up to 24 February 2010 with a full list of shareholders
9 March 2010Annual return made up to 24 February 2010 with a full list of shareholders
29 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
29 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
29 January 2010Statement of capital following an allotment of shares on 21 January 2010
  • GBP 200,000
29 January 2010Statement of capital following an allotment of shares on 21 January 2010
  • GBP 200,000
27 October 2009Particulars of a mortgage or charge / charge no: 2
27 October 2009Particulars of a mortgage or charge / charge no: 2
4 September 2009Particulars of a mortgage or charge / charge no: 1
4 September 2009Particulars of a mortgage or charge / charge no: 1
26 May 2009Ad 15/05/09\gbp si 99999@1=99999\gbp ic 1/100000\
26 May 2009Ad 15/05/09\gbp si 99999@1=99999\gbp ic 1/100000\
26 February 2009Secretary appointed michael john birkett
26 February 2009Secretary appointed michael john birkett
25 February 2009Registered office changed on 25/02/2009 from the old exchange 12 compton road wimbledon, london SW19 7QD england
25 February 2009Appointment terminated director john cowdry
25 February 2009Registered office changed on 25/02/2009 from the old exchange 12 compton road wimbledon, london SW19 7QD england
25 February 2009Appointment terminated secretary london law secretarial LIMITED
25 February 2009Appointment terminated director john cowdry
25 February 2009Appointment terminated secretary london law secretarial LIMITED
25 February 2009Director appointed david anthony yellow
25 February 2009Director appointed david anthony yellow
24 February 2009Incorporation
24 February 2009Incorporation
Sign up now to grow your client base. Plans & Pricing