Advanced company searchLink opens in new window

VORTEX TRADING LIMITED

Company number 08029465

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)
26 Mar 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Jan 2019 GAZ1(A) First Gazette notice for voluntary strike-off
20 Dec 2018 DS01 Application to strike the company off the register
25 Apr 2018 CS01 Confirmation statement made on 13 April 2018 with no updates
30 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
03 May 2017 CS01 Confirmation statement made on 13 April 2017 with updates
27 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
26 May 2016 AR01 Annual return made up to 13 April 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 1
23 Feb 2016 AP01 Appointment of Mr Adam Russell Zeiderman as a director on 22 February 2016
04 Nov 2015 AA Accounts for a dormant company made up to 30 April 2015
19 Jun 2015 AD01 Registered office address changed from 28 Marlborough Road St Albans Hertfordshire AL1 3XQ to 3rd Floor-Dept Lmc Hathaway House Popes Drive Finchley London N3 1QF on 19 June 2015
08 May 2015 AR01 Annual return made up to 13 April 2015 with full list of shareholders
Statement of capital on 2015-05-08
  • GBP 1
13 Nov 2014 AA Accounts for a dormant company made up to 30 April 2014
19 Jun 2014 AR01 Annual return made up to 13 April 2014 with full list of shareholders
Statement of capital on 2014-06-19
  • GBP 1
13 Nov 2013 AA Accounts for a dormant company made up to 30 April 2013
29 May 2013 AR01 Annual return made up to 13 April 2013 with full list of shareholders
24 Aug 2012 CERTNM Company name changed telex uk LIMITED\certificate issued on 24/08/12
  • RES15 ‐ Change company name resolution on 2012-07-16
20 Aug 2012 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2012-07-16
20 Aug 2012 CONNOT Change of name notice
09 Jul 2012 AP01 Appointment of Mr Leonard Zeiderman as a director
17 Apr 2012 TM01 Termination of appointment of Barbara Kahan as a director
13 Apr 2012 NEWINC Incorporation