Advanced company searchLink opens in new window

VORTOK LIMITED

Company number 02801849

Filter by category

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)
06 Apr 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Jan 2021 GAZ1(A) First Gazette notice for voluntary strike-off
12 Jan 2021 DS01 Application to strike the company off the register
12 Oct 2020 CH03 Secretary's details changed for Mr Jonathan Baxter on 1 October 2020
01 Sep 2020 CS01 Confirmation statement made on 31 August 2020 with no updates
01 Sep 2020 PSC05 Change of details for Multiclip Company Limited as a person with significant control on 2 October 2018
22 Apr 2020 AA Accounts for a dormant company made up to 31 December 2019
02 Sep 2019 CS01 Confirmation statement made on 31 August 2019 with no updates
09 Apr 2019 AA Accounts for a dormant company made up to 31 December 2018
02 Oct 2018 AA Accounts for a dormant company made up to 31 December 2017
05 Sep 2018 CS01 Confirmation statement made on 31 August 2018 with no updates
10 Jan 2018 AP03 Appointment of Mr Jonathan Baxter as a secretary on 31 December 2017
09 Jan 2018 TM02 Termination of appointment of David John Cooke as a secretary on 31 December 2017
28 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
11 Sep 2017 CS01 Confirmation statement made on 31 August 2017 with no updates
14 Nov 2016 CH03 Secretary's details changed for Mr David John Cooke on 14 November 2016
07 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
02 Sep 2016 CS01 Confirmation statement made on 31 August 2016 with updates
18 Apr 2016 TM01 Termination of appointment of Didier Henri Jean-Louis Bourdon as a director on 13 April 2016
07 Oct 2015 AP01 Appointment of Mr Didier Henri Jean-Louis Bourdon as a director on 16 September 2015
06 Oct 2015 AP01 Appointment of Mr Wayne Martin Peacock as a director on 16 September 2015
06 Oct 2015 TM01 Termination of appointment of Brian Forster as a director on 16 September 2015
30 Sep 2015 AA Total exemption full accounts made up to 31 December 2014
01 Sep 2015 AR01 Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 100
01 Sep 2015 AD04 Register(s) moved to registered office address Osprey House, 63 Station Road Addlestone Surrey KT15 2AR