- Company Overview for VORTEX TRADING LIMITED (08029465)
- Filing history for VORTEX TRADING LIMITED (08029465)
- People for VORTEX TRADING LIMITED (08029465)
- More for VORTEX TRADING LIMITED (08029465)
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
|
|
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
|
|
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
|
|
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
|
|
20 Aug 2012 | RESOLUTIONS |
Resolutions
|
|
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 |