Advanced company searchLink opens in new window

VOREDA CAPITAL (GP) LIMITED

Company number 06244759

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)
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
  • LRESSP ‐ Special resolution to wind up on 2016-05-24
18 May 2016 AR01 Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 3
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
  • GBP 3
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
  • GBP 3
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