Advanced company searchLink opens in new window

VORTEX TECHNOLOGY LIMITED

Company number 07830184

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)
01 Mar 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Dec 2021 GAZ1(A) First Gazette notice for voluntary strike-off
05 Dec 2021 DS01 Application to strike the company off the register
03 May 2021 AA Micro company accounts made up to 30 November 2020
02 Nov 2020 CS01 Confirmation statement made on 1 November 2020 with no updates
09 Oct 2020 AA Micro company accounts made up to 30 November 2019
02 Oct 2020 TM01 Termination of appointment of Jennifer Ruth Smith as a director on 2 October 2020
05 Nov 2019 CS01 Confirmation statement made on 1 November 2019 with no updates
17 Jul 2019 AA Micro company accounts made up to 30 November 2018
15 Mar 2019 AD01 Registered office address changed from Beech House 10 Beechwood Place Narberth Dyfed SA67 7EE Wales to Trym House 9 Eastfield Road Westbury-on-Trym Bristol Bristol BS9 4AE on 15 March 2019
08 Nov 2018 AP01 Appointment of Mrs Jennifer Ruth Smith as a director on 1 November 2018
01 Nov 2018 CS01 Confirmation statement made on 1 November 2018 with no updates
20 Aug 2018 AA Micro company accounts made up to 30 November 2017
06 Nov 2017 CS01 Confirmation statement made on 1 November 2017 with no updates
24 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016
07 Nov 2016 CS01 Confirmation statement made on 1 November 2016 with updates
07 Sep 2016 AA Total exemption small company accounts made up to 30 November 2015
04 Apr 2016 AD01 Registered office address changed from 14 Leader Street Stoke Gifford Bristol BS16 1GR to Beech House 10 Beechwood Place Narberth Dyfed SA67 7EE on 4 April 2016
03 Nov 2015 AR01 Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1
03 Nov 2015 CH01 Director's details changed for Mr Philip Downing on 1 June 2014
25 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
10 Nov 2014 AR01 Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1
03 Sep 2014 AA Total exemption small company accounts made up to 30 November 2013
09 Jun 2014 AD01 Registered office address changed from 38 Matthews Fold Norton Sheffield South Yorkshire S8 8JT on 9 June 2014
10 Nov 2013 AR01 Annual return made up to 1 November 2013 with full list of shareholders
Statement of capital on 2013-11-10
  • GBP 1