-
VOXCLEVER LIMITED - Exchequer Court 33 St. Mary Axe, 6th Floor, London, EC3A 8AA, United Kingdom
Company Information
- Company registration number
- 06825458
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- Exchequer Court 33 St. Mary Axe
- 6th Floor
- London
- EC3A 8AA
- England Exchequer Court 33 St. Mary Axe, 6th Floor, London, EC3A 8AA, England UK
Management
- Managing Directors
- HALBFINGER, C Marc, Company Director
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2009-02-20
- Dissolved on
- 2019-01-08
- SIC/NACE
- 61900
Ownership
- Beneficial Owners
- Syntelligence Ltd
Jurisdiction Particularities
- Additional Status Details
- Dissolved
- Previous Names
- BLUE TEL TELECOMMUNICATIONS LIMITED
- Filing of Accounts
- Due Date: 2014-09-30
- Last Date: 2017-12-31
- Last Return Made Up To:
- 2012-02-20
-
VOXCLEVER LIMITED Company Description
- VOXCLEVER LIMITED is a ltd registered in United Kingdom with the Company reg no 06825458. Its current trading status is "closed". It was registered 2009-02-20. It was previously called BLUE TEL TELECOMMUNICATIONS LIMITED. It has declared SIC or NACE codes as "61900". It has 1 director The latest accounts are filed up to 30/06/2011. The latest annual return was filed up to 2012-02-20.It can be contacted at Exchequer Court 33 St. Mary Axe .
Get VOXCLEVER LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Voxclever Limited - Exchequer Court 33 St. Mary Axe, 6th Floor, London, EC3A 8AA, United Kingdom
Did you know? kompany provides original and official company documents for VOXCLEVER LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2019
-
gazette-dissolved-voluntary (2019-01-08) - GAZ2(A)
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-06-26) - AA
-
confirmation-statement-with-no-updates (2018-07-11) - CS01
-
mortgage-satisfy-charge-full (2018-09-25) - MR04
-
change-registered-office-address-company-with-date-old-address-new-address (2018-11-08) - AD01
-
gazette-notice-voluntary (2018-10-09) - GAZ1(A)
-
dissolution-application-strike-off-company (2018-09-27) - DS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-full (2017-10-04) - AA
-
confirmation-statement-with-updates (2017-07-10) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-full (2016-10-12) - AA
-
confirmation-statement-with-updates (2016-07-08) - CS01
-
termination-director-company-with-name-termination-date (2016-05-19) - TM01
keyboard_arrow_right 2015
-
mortgage-satisfy-charge-full (2015-05-01) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-05-15) - MR01
-
termination-secretary-company-with-name-termination-date (2015-05-18) - TM02
-
termination-director-company-with-name-termination-date (2015-07-06) - TM01
-
appoint-person-director-company-with-name-date (2015-07-07) - AP01
-
change-person-director-company-with-change-date (2015-08-19) - CH01
-
accounts-with-accounts-type-full (2015-10-09) - AA
-
appoint-person-director-company-with-name-date (2015-07-08) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-08-19) - AR01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-07-28) - AR01
-
change-person-secretary-company-with-change-date (2014-10-09) - CH03
-
change-person-director-company-with-change-date (2014-10-09) - CH01
-
accounts-with-accounts-type-full (2014-09-30) - AA
-
mortgage-create-with-deed-with-charge-number (2014-02-19) - MR01
keyboard_arrow_right 2013
-
appoint-person-secretary-company-with-name (2013-06-28) - AP03
-
appoint-corporate-director-company-with-name (2013-06-28) - AP02
-
change-registered-office-address-company-with-date-old-address (2013-04-30) - AD01
-
accounts-with-accounts-type-small (2013-04-11) - AA
-
accounts-with-accounts-type-small (2013-04-05) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-04-03) - AR01
-
change-account-reference-date-company-current-shortened (2013-03-26) - AA01
-
termination-director-company-with-name (2013-02-08) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-07-04) - AR01
keyboard_arrow_right 2012
-
appoint-person-director-company-with-name (2012-04-19) - AP01
-
termination-director-company-with-name (2012-04-19) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-02-28) - AR01
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-04-06) - AR01
-
change-registered-office-address-company-with-date-old-address (2011-05-24) - AD01
-
accounts-with-accounts-type-small (2011-11-14) - AA
keyboard_arrow_right 2010
-
accounts-with-accounts-type-small (2010-11-22) - AA
-
change-account-reference-date-company-current-extended (2010-05-11) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-02-24) - AR01
-
change-person-director-company-with-change-date (2010-02-23) - CH01
keyboard_arrow_right 2009
-
legacy (2009-08-29) - 288a
-
legacy (2009-08-11) - 287
-
certificate-change-of-name-company (2009-08-10) - CERTNM
-
certificate-change-of-name-company (2009-03-17) - CERTNM
-
incorporation-company (2009-02-20) - NEWINC