Date | Description |
2024-04-08 |
delete address 38 UPPER DICCONSON STREET WIGAN ENGLAND WN1 2AG |
2024-04-08 |
insert address THE OLD VICARAGE NINEBANKS HEXHAM NORTHUMBERLAND ENGLAND NE47 8DB |
2024-04-08 |
update registered_address |
2023-10-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/10/2023 FROM
38 UPPER DICCONSON STREET
WIGAN
WN1 2AG
ENGLAND |
2023-10-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME HODGSON / 25/10/2023 |
2023-10-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/10/23, NO UPDATES |
2023-10-25 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR GRAEME HODGSON / 25/10/2023 |
2023-06-07 |
update accounts_last_madeup_date 2021-10-31 => 2022-10-31 |
2023-06-07 |
update accounts_next_due_date 2023-07-31 => 2024-07-31 |
2023-05-08 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/22 |
2022-11-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/10/22, NO UPDATES |
2022-09-08 |
update accounts_last_madeup_date 2020-10-31 => 2021-10-31 |
2022-09-08 |
update accounts_next_due_date 2022-07-31 => 2023-07-31 |
2022-08-15 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/21 |
2022-06-07 |
update company_status Active - Proposal to Strike off => Active |
2022-05-11 |
update statutory_documents DISS REQUEST WITHDRAWN |
2022-05-07 |
update company_status Active => Active - Proposal to Strike off |
2022-04-12 |
update statutory_documents FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
2022-03-31 |
update statutory_documents APPLICATION FOR STRIKING-OFF |
2021-11-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/10/21, NO UPDATES |
2021-09-07 |
delete address 27 ECCLESTON STREET WIGAN LANCASHIRE WN1 2AY |
2021-09-07 |
insert address 38 UPPER DICCONSON STREET WIGAN ENGLAND WN1 2AG |
2021-09-07 |
update accounts_last_madeup_date 2019-10-31 => 2020-10-31 |
2021-09-07 |
update accounts_next_due_date 2021-07-31 => 2022-07-31 |
2021-09-07 |
update registered_address |
2021-08-18 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/20 |
2021-08-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/08/2021 FROM
27 ECCLESTON STREET
WIGAN
LANCASHIRE
WN1 2AY |
2021-04-10 |
update robots_txt_status www.voba.co.uk: 404 => 200 |
2020-10-30 |
update accounts_last_madeup_date 2018-10-31 => 2019-10-31 |
2020-10-30 |
update accounts_next_due_date 2020-10-31 => 2021-07-31 |
2020-10-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/10/20, NO UPDATES |
2020-08-12 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19 |
2020-07-08 |
update accounts_next_due_date 2020-07-31 => 2020-10-31 |
2020-06-18 |
delete source_ip 77.104.132.173 |
2020-06-18 |
insert source_ip 35.214.16.131 |
2019-10-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/10/19, NO UPDATES |
2019-08-07 |
update accounts_last_madeup_date 2017-10-31 => 2018-10-31 |
2019-08-07 |
update accounts_next_due_date 2019-07-31 => 2020-07-31 |
2019-07-10 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18 |
2019-03-10 |
delete source_ip 89.187.86.9 |
2019-03-10 |
insert source_ip 77.104.132.173 |
2018-10-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/10/18, NO UPDATES |
2018-07-29 |
delete source_ip 193.111.200.151 |
2018-07-29 |
insert source_ip 89.187.86.9 |
2018-07-08 |
update accounts_last_madeup_date 2016-10-31 => 2017-10-31 |
2018-07-08 |
update accounts_next_due_date 2018-07-31 => 2019-07-31 |
2018-06-24 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17 |
2017-10-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/10/17, NO UPDATES |
2017-08-07 |
update account_category null => DORMANT |
2017-08-07 |
update accounts_last_madeup_date 2015-10-31 => 2016-10-31 |
2017-08-07 |
update accounts_next_due_date 2017-07-31 => 2018-07-31 |
2017-07-11 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16 |
2017-05-07 |
delete address 4 Trafalgar Road, Wigan, Lancashire, WN1 2BB |
2017-05-07 |
delete address 4 Trafalgar Road, Wigan, WN1 2BB |
2017-05-07 |
delete registration_number 873 3735 01 |
2017-05-07 |
insert address 27 Eccleston Street, Wigan, WN1 2AY |
2017-05-07 |
insert address VOBA, 27 Eccleston Street, Wigan, WN1 2AY |
2017-05-07 |
insert phone +44 (0)1942 316200 |
2017-05-07 |
update primary_contact 4 Trafalgar Road, Wigan, WN1 2BB => VOBA, 27 Eccleston Street, Wigan, WN1 2AY |
2016-10-19 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / GAYLE HODGSON / 09/10/2016 |
2016-10-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES |
2016-08-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2016-08-07 |
update accounts_last_madeup_date 2014-10-31 => 2015-10-31 |
2016-08-07 |
update accounts_next_due_date 2016-07-31 => 2017-07-31 |
2016-07-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/15 |
2016-03-13 |
update website_status OK => DomainNotFound |
2016-01-08 |
delete address 22 SWINLEY LANE SWINLEY LANE WIGAN LANCASHIRE WN1 2EB |
2016-01-08 |
insert address 27 ECCLESTON STREET WIGAN LANCASHIRE WN1 2AY |
2016-01-08 |
update registered_address |
2016-01-08 |
update returns_last_madeup_date 2014-10-12 => 2015-10-12 |
2016-01-08 |
update returns_next_due_date 2015-11-09 => 2016-11-09 |
2015-12-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/12/2015 FROM
22 SWINLEY LANE SWINLEY LANE
WIGAN
LANCASHIRE
WN1 2EB |
2015-12-12 |
update statutory_documents 12/10/15 FULL LIST |
2015-08-13 |
update accounts_last_madeup_date 2013-10-31 => 2014-10-31 |
2015-08-13 |
update accounts_next_due_date 2015-07-31 => 2016-07-31 |
2015-07-31 |
update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL |
2015-01-20 |
update website_status Disallowed => FlippedRobots |
2014-12-23 |
update website_status FlippedRobots => Disallowed |
2014-12-04 |
update website_status OK => FlippedRobots |
2014-11-07 |
delete address 22 SWINLEY LANE SWINLEY LANE WIGAN LANCASHIRE ENGLAND WN1 2EB |
2014-11-07 |
insert address 22 SWINLEY LANE SWINLEY LANE WIGAN LANCASHIRE WN1 2EB |
2014-11-07 |
update registered_address |
2014-11-07 |
update returns_last_madeup_date 2013-10-12 => 2014-10-12 |
2014-11-07 |
update returns_next_due_date 2014-11-09 => 2015-11-09 |
2014-10-27 |
update statutory_documents 12/10/14 FULL LIST |
2014-09-07 |
delete address 4 TRAFALGAR ROAD WIGAN LANCASHIRE WN1 2BB |
2014-09-07 |
insert address 22 SWINLEY LANE SWINLEY LANE WIGAN LANCASHIRE ENGLAND WN1 2EB |
2014-09-07 |
update accounts_last_madeup_date 2012-10-31 => 2013-10-31 |
2014-09-07 |
update accounts_next_due_date 2014-07-31 => 2015-07-31 |
2014-09-07 |
update registered_address |
2014-08-31 |
update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL |
2014-08-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/08/2014 FROM
4 TRAFALGAR ROAD
WIGAN
LANCASHIRE
WN1 2BB |
2013-11-07 |
delete address 4 TRAFALGAR ROAD WIGAN LANCASHIRE ENGLAND WN1 2BB |
2013-11-07 |
insert address 4 TRAFALGAR ROAD WIGAN LANCASHIRE WN1 2BB |
2013-11-07 |
update registered_address |
2013-11-07 |
update returns_last_madeup_date 2012-10-12 => 2013-10-12 |
2013-11-07 |
update returns_next_due_date 2013-11-09 => 2014-11-09 |
2013-10-28 |
update statutory_documents 12/10/13 FULL LIST |
2013-09-06 |
update accounts_last_madeup_date 2011-10-31 => 2012-10-31 |
2013-09-06 |
update accounts_next_due_date 2013-08-31 => 2014-07-31 |
2013-08-01 |
update accounts_next_due_date 2013-07-31 => 2013-08-31 |
2013-08-01 |
update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL |
2013-06-23 |
delete address CASTLE VIEW HEUGH HOUSE LANE HAYDON BRIDGE HEXHAM NORTHUMBERLAND ENGLAND NE47 6ND |
2013-06-23 |
insert address 4 TRAFALGAR ROAD WIGAN LANCASHIRE ENGLAND WN1 2BB |
2013-06-23 |
update registered_address |
2013-06-23 |
update returns_last_madeup_date 2011-10-12 => 2012-10-12 |
2013-06-23 |
update returns_next_due_date 2012-11-09 => 2013-11-09 |
2013-06-21 |
update accounts_last_madeup_date 2010-10-31 => 2011-10-31 |
2013-06-21 |
update accounts_next_due_date 2012-07-31 => 2013-07-31 |
2013-05-22 |
insert general_emails en..@voba.co.uk |
2013-05-22 |
delete index_pages_linkeddomain gradwellstatus.com |
2013-05-22 |
delete index_pages_linkeddomain twitter.com |
2013-05-22 |
insert alias VOBA |
2013-05-22 |
insert alias VOBA (UK) Ltd |
2013-05-22 |
insert alias Virtual Office Business Administration |
2013-05-22 |
insert email en..@voba.co.uk |
2013-05-22 |
insert index_pages_linkeddomain yousendit.com |
2013-05-22 |
insert phone 01434 700700 |
2013-05-22 |
insert phone 01942 316200 |
2013-05-15 |
delete general_emails en..@voba.co.uk |
2013-05-15 |
delete alias VOBA |
2013-05-15 |
delete alias VOBA (UK) Ltd |
2013-05-15 |
delete alias Virtual Office Business Administration |
2013-05-15 |
delete email en..@voba.co.uk |
2013-05-15 |
delete index_pages_linkeddomain yousendit.com |
2013-05-15 |
delete phone 01434 700700 |
2013-05-15 |
delete phone 01942 316200 |
2013-05-15 |
insert index_pages_linkeddomain gradwellstatus.com |
2013-05-15 |
insert index_pages_linkeddomain twitter.com |
2012-12-15 |
delete address Castle View, Heugh House Lane, Haydon Bridge, Northumberland, NE47 6ND |
2012-12-15 |
delete address PO Box 172, Hexham, Northumberland, NE46 9AS |
2012-12-15 |
delete alias VOBA Consulting |
2012-12-15 |
delete client AG Semi Conductors |
2012-12-15 |
delete client Academic Institutions |
2012-12-15 |
delete client Arts Council |
2012-12-15 |
delete client Bardbiz Limited |
2012-12-15 |
delete client Blackburn College |
2012-12-15 |
delete client Clyde Valley Drilling |
2012-12-15 |
delete client Colin Buchanan |
2012-12-15 |
delete client Edinburgh University |
2012-12-15 |
delete client General Teaching Council |
2012-12-15 |
delete client Hull City Council |
2012-12-15 |
delete client London Metropolitan University |
2012-12-15 |
delete client London School of Economics |
2012-12-15 |
delete client Manchester Metropolitan University |
2012-12-15 |
delete client Northumberland Young Farmers |
2012-12-15 |
delete client Oxford Brookes University |
2012-12-15 |
delete client Scottish Borders Council |
2012-12-15 |
delete client Secura Monde International |
2012-12-15 |
delete client Skills4All |
2012-12-15 |
delete client Solihull Metropolitan Borough Council |
2012-12-15 |
delete client Stoke City Council |
2012-12-15 |
delete client Stovax |
2012-12-15 |
delete client Sunderland Housing Group |
2012-12-15 |
delete client T M Lewin Shirtmakers |
2012-12-15 |
delete client The County Hotel, Hexham |
2012-12-15 |
delete client The Mersey Partnership |
2012-12-15 |
delete client USC Group |
2012-12-15 |
delete client University of Cambridge |
2012-12-15 |
delete client University of Dundee |
2012-12-15 |
delete client University of East Anglia |
2012-12-15 |
delete client University of Glasgow |
2012-12-15 |
delete client University of Hull |
2012-12-15 |
delete client University of London, Birkbeck |
2012-12-15 |
delete client University of London, St. Georges |
2012-12-15 |
delete fax 01434 700010 |
2012-12-15 |
delete phone +44 1434 700010 |
2012-12-15 |
delete phone +44 1434 700700 |
2012-12-15 |
insert address 4 Trafalgar Road, Wigan, WN1 2BB |
2012-12-15 |
insert phone 01942 316200 |
2012-11-05 |
update statutory_documents 12/10/12 FULL LIST |
2012-11-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/11/2012 FROM
CASTLE VIEW HEUGH HOUSE LANE
HAYDON BRIDGE
HEXHAM
NORTHUMBERLAND
NE47 6ND
ENGLAND |
2012-11-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME HODGSON / 01/06/2012 |
2012-07-09 |
update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL |
2011-11-06 |
update statutory_documents 12/10/11 FULL LIST |
2011-05-09 |
update statutory_documents 31/10/10 TOTAL EXEMPTION SMALL |
2010-11-08 |
update statutory_documents 12/10/10 FULL LIST |
2010-07-15 |
update statutory_documents 31/10/09 TOTAL EXEMPTION SMALL |
2009-11-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/11/2009 FROM
67 SADDLER STREET
DURHAM
DH1 3NP |
2009-11-21 |
update statutory_documents 12/10/09 FULL LIST |
2009-11-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GRAEME HODGSON / 01/10/2009 |
2009-08-24 |
update statutory_documents 31/10/08 TOTAL EXEMPTION SMALL |
2008-11-04 |
update statutory_documents RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS |
2008-08-13 |
update statutory_documents 31/10/07 TOTAL EXEMPTION SMALL |
2008-01-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/01/08 FROM:
CASTLE VIEW
HEUGH HOUSE LANE
HAYDON BRIDGE
NORTHUMBERLAND NE47 6ND |
2007-10-29 |
update statutory_documents RETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS |
2007-07-22 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
2006-11-07 |
update statutory_documents RETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS |
2005-11-08 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2005-11-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/11/05 FROM:
5 YORK TERRACE
COACH LANE NORTH SHIELDS
TYNE & WEAR NE29 0EF |
2005-10-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-10-26 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-10-24 |
update statutory_documents DIRECTOR RESIGNED |
2005-10-24 |
update statutory_documents SECRETARY RESIGNED |
2005-10-17 |
update statutory_documents COMPANY NAME CHANGED
XWX LIMITED
CERTIFICATE ISSUED ON 17/10/05 |
2005-10-12 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |