- Company Overview for VOREDA CAPITAL (GP) LIMITED (06244759)
- Filing history for VOREDA CAPITAL (GP) LIMITED (06244759)
- People for VOREDA CAPITAL (GP) LIMITED (06244759)
- Insolvency for VOREDA CAPITAL (GP) LIMITED (06244759)
- More for VOREDA CAPITAL (GP) LIMITED (06244759)
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) |
---|---|---|---|
12 Aug 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
12 May 2017 | 4.71 | Return of final meeting in a members' voluntary winding up | |
15 Jun 2016 | AD01 | Registered office address changed from 4th Floor 48 George Street London W1U 7DY to Devonshire House 60 Goswell Road London EC1M 7AD EC1M 7AD on 15 June 2016 | |
10 Jun 2016 | 600 | Appointment of a voluntary liquidator | |
10 Jun 2016 | 4.70 | Declaration of solvency | |
10 Jun 2016 | RESOLUTIONS |
Resolutions
|
|
18 May 2016 | AR01 |
Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-05-18
|
|
07 Dec 2015 | AA | Total exemption full accounts made up to 31 March 2015 | |
10 Jul 2015 | CH01 | Director's details changed for Christopher John Dancer on 30 June 2015 | |
29 May 2015 | AR01 |
Annual return made up to 11 May 2015 with full list of shareholders
Statement of capital on 2015-05-29
|
|
25 Nov 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
30 May 2014 | AR01 |
Annual return made up to 11 May 2014 with full list of shareholders
Statement of capital on 2014-05-30
|
|
30 May 2014 | AD03 | Register(s) moved to registered inspection location | |
30 May 2014 | AD02 | Register inspection address has been changed | |
07 Jan 2014 | AA | Full accounts made up to 31 March 2013 | |
06 Jun 2013 | AR01 | Annual return made up to 11 May 2013 with full list of shareholders | |
06 Jun 2013 | CH01 | Director's details changed for Steven Dykes on 11 May 2013 | |
06 Jun 2013 | CH01 | Director's details changed for Christopher John Dancer on 11 May 2013 | |
06 Jun 2013 | CH03 | Secretary's details changed for Steven Dykes on 11 May 2013 | |
20 Dec 2012 | AA | Accounts for a small company made up to 31 March 2012 | |
30 May 2012 | AR01 | Annual return made up to 11 May 2012 with full list of shareholders | |
28 Dec 2011 | AA | Full accounts made up to 31 March 2011 | |
15 Jun 2011 | AR01 | Annual return made up to 11 May 2011 with full list of shareholders | |
24 Feb 2011 | AD01 | Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 24 February 2011 | |
11 Aug 2010 | AA | Full accounts made up to 31 March 2010 |