Advanced company searchLink opens in new window

THE GLOBAL VOUCHER GROUP LIMITED

Company number 09051128

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)
29 Aug 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Jun 2023 GAZ1(A) First Gazette notice for voluntary strike-off
01 Jun 2023 DS01 Application to strike the company off the register
01 Jun 2023 AP01 Appointment of Mr Oliver James Foster as a director on 30 May 2023
14 Apr 2023 AP03 Appointment of Mr David John Bateson as a secretary on 31 March 2023
14 Apr 2023 AP01 Appointment of Mr David John Bateson as a director on 31 March 2023
14 Apr 2023 TM01 Termination of appointment of Zillah Ellen Byng-Thorne as a director on 31 March 2023
14 Apr 2023 TM02 Termination of appointment of Anne Steele as a secretary on 31 March 2023
14 Feb 2023 AD01 Registered office address changed from Imperial House Imperial Way Coedkernew Newport NP10 8UH Wales to 4 Callaghan Square Cardiff CF10 5BT on 14 February 2023
05 Jan 2023 AP01 Appointment of Robert William Tompkins as a director on 18 December 2022
30 Nov 2022 CS01 Confirmation statement made on 21 November 2022 with updates
12 Jul 2022 SH19 Statement of capital on 12 July 2022
  • GBP 0.01
12 Jul 2022 SH20 Statement by Directors
12 Jul 2022 CAP-SS Solvency Statement dated 30/06/22
12 Jul 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share prem a/c 30/06/2022
  • RES06 ‐ Resolution of reduction in issued share capital
29 Jun 2022 AA Audit exemption subsidiary accounts made up to 30 September 2021
29 Jun 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/09/21
23 Jun 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/09/21
23 Jun 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/09/21
20 Apr 2022 CH01 Director's details changed for Mrs Penelope Anne Ladkin-Brand on 20 April 2022
22 Feb 2022 CH01 Director's details changed for Mrs Zillah Ellen Byng-Thorne on 17 February 2022
02 Dec 2021 CS01 Confirmation statement made on 21 November 2021 with updates
01 Dec 2021 PSC02 Notification of Future Holdings 2002 Limited as a person with significant control on 30 June 2021
01 Dec 2021 PSC07 Cessation of Gocompare.Com Finance Limited as a person with significant control on 30 June 2021
01 Nov 2021 AP01 Appointment of Penelope Anne Ladkin-Brand as a director on 1 November 2021