Advanced company searchLink opens in new window

VOSWITCH LIMITED

Company number 07332206

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Sep 2014 GAZ2 Final Gazette dissolved following liquidation
27 Jun 2014 4.68 Liquidators' statement of receipts and payments to 19 June 2014
27 Jun 2014 4.72 Return of final meeting in a creditors' voluntary winding up
19 Jul 2013 AD01 Registered office address changed from 80 Parkside Avenue Bexleyheath Kent DA7 6NL United Kingdom on 19 July 2013
17 Jul 2013 4.20 Statement of affairs with form 4.19
17 Jul 2013 600 Appointment of a voluntary liquidator
17 Jul 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
02 Jul 2013 TM01 Termination of appointment of Brendan Mcgurran as a director
  • ANNOTATION TM01 was removed from the public register on 14TH August 2013 as it was invalid or ineffective.
01 Jul 2013 AP01 Appointment of Mr Andrew James Stanley as a director
01 Jul 2013 TM01 Termination of appointment of Andrew May as a director
06 Apr 2013 DISS40 Compulsory strike-off action has been discontinued
03 Apr 2013 AA Total exemption small company accounts made up to 31 August 2011
05 Mar 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
21 Feb 2013 CERTNM Company name changed switch fms LIMITED\certificate issued on 21/02/13
  • RES15 ‐ Change company name resolution on 2013-02-21
  • NM01 ‐ Change of name by resolution
21 Feb 2013 AD01 Registered office address changed from 2 Wimpole House 29 Wimpole Street London W1G 8GP United Kingdom on 21 February 2013
21 Feb 2013 AP01 Appointment of Mr Andrew David May as a director
21 Feb 2013 TM01 Termination of appointment of Andrew Stanley as a director
05 Feb 2013 GAZ1 First Gazette notice for compulsory strike-off
20 Nov 2012 AP01 Appointment of Mr Andrew James Stanley as a director
20 Nov 2012 CERTNM Company name changed WH32 LIMITED\certificate issued on 20/11/12
  • RES15 ‐ Change company name resolution on 2012-10-28
  • NM01 ‐ Change of name by resolution
19 Nov 2012 TM01 Termination of appointment of Carl Foxx as a director
26 Oct 2012 CERTNM Company name changed switch fms LTD\certificate issued on 26/10/12
  • RES15 ‐ Change company name resolution on 2012-10-26
  • NM01 ‐ Change of name by resolution
26 Oct 2012 AP01 Appointment of Mr Carl Foxx as a director
26 Oct 2012 TM01 Termination of appointment of Andrew Stanley as a director
11 Aug 2012 DISS40 Compulsory strike-off action has been discontinued