About

Registered Number: 04811773
Date of Incorporation: 26/06/2003 (20 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 04/09/2018 (5 years and 7 months ago)
Registered Address: C/O Brayne, Williams & Barnard Limited Rosemount House, Rosemount Avenue, West Byfleet, Surrey, KT14 6LB,

 

Founded in 2003, Votech Ltd are based in West Byfleet in Surrey, it has a status of "Dissolved". This company is registered for VAT in the UK. We don't know the number of employees at the business. The company has no directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 04 September 2018
GAZ1(A) - First notification of strike-off in London Gazette) 19 June 2018
DS01 - Striking off application by a company 08 June 2018
PSC04 - N/A 14 December 2017
CH01 - Change of particulars for director 14 December 2017
PSC04 - N/A 14 December 2017
CH03 - Change of particulars for secretary 14 December 2017
CH01 - Change of particulars for director 14 December 2017
AD01 - Change of registered office address 14 December 2017
AA - Annual Accounts 14 August 2017
CS01 - N/A 29 June 2017
PSC01 - N/A 29 June 2017
PSC01 - N/A 29 June 2017
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 27 June 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 26 June 2015
AA - Annual Accounts 19 September 2014
AR01 - Annual Return 17 July 2014
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 10 July 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 01 August 2012
AA - Annual Accounts 12 September 2011
AR01 - Annual Return 07 July 2011
AA - Annual Accounts 22 September 2010
AR01 - Annual Return 12 July 2010
CH01 - Change of particulars for director 12 July 2010
CH01 - Change of particulars for director 12 July 2010
AA01 - Change of accounting reference date 01 December 2009
AA - Annual Accounts 25 October 2009
287 - Change in situation or address of Registered Office 04 August 2009
363a - Annual Return 21 July 2009
288c - Notice of change of directors or secretaries or in their particulars 20 July 2009
AA - Annual Accounts 15 October 2008
363a - Annual Return 24 September 2008
363a - Annual Return 06 August 2007
AA - Annual Accounts 26 July 2007
287 - Change in situation or address of Registered Office 11 December 2006
AA - Annual Accounts 01 September 2006
363s - Annual Return 07 August 2006
363s - Annual Return 05 September 2005
AA - Annual Accounts 14 April 2005
395 - Particulars of a mortgage or charge 30 March 2005
225 - Change of Accounting Reference Date 08 March 2005
363s - Annual Return 13 July 2004
288a - Notice of appointment of directors or secretaries 24 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 February 2004
288b - Notice of resignation of directors or secretaries 26 June 2003
NEWINC - New incorporation documents 26 June 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 23 March 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.