- Company Overview for VORTEX COMMERCE LTD (08038297)
- Filing history for VORTEX COMMERCE LTD (08038297)
- People for VORTEX COMMERCE LTD (08038297)
- More for VORTEX COMMERCE LTD (08038297)
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) |
---|---|---|---|
23 May 2017 | CS01 | Confirmation statement made on 17 May 2017 with updates | |
02 Mar 2017 | AD01 | Registered office address changed from 1 Prospect Crescent Harrogate North Yorkshire HG1 1RH to Ls1 Headrow the Headrow Leeds LS1 5JW on 2 March 2017 | |
30 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
31 May 2016 | AR01 |
Annual return made up to 17 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
|
|
26 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
27 May 2015 | AR01 |
Annual return made up to 17 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
|
|
17 Apr 2015 | AP01 | Appointment of James Hyett as a director on 1 April 2015 | |
23 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
04 Oct 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Oct 2014 | AR01 |
Annual return made up to 17 May 2014 with full list of shareholders
Statement of capital on 2014-10-03
|
|
16 Sep 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Apr 2014 | AD01 | Registered office address changed from Crown Chambers Princes Street Harrogate North Yorkshire HG1 1NJ England on 3 April 2014 | |
08 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
20 May 2013 | AR01 |
Annual return made up to 17 May 2013 with full list of shareholders
Statement of capital on 2013-05-20
|
|
08 Feb 2013 | TM01 | Termination of appointment of James Withers as a director | |
06 Feb 2013 | CH01 | Director's details changed for Mr Bruce Stanley Mead on 27 April 2012 | |
21 Aug 2012 | CH01 | Director's details changed for Mr Bruce Stanley Mead on 24 July 2012 | |
21 Aug 2012 | CH01 | Director's details changed for Mr James Robert Withers on 24 July 2012 | |
21 Aug 2012 | AD01 | Registered office address changed from 14-16 Crown Chambers Princes Street Harrogate North Yorkshire HG1 1NJ on 21 August 2012 | |
08 Aug 2012 | AD01 | Registered office address changed from 3 23 Park View Harrogate North Yorkshire HG1 5LY England on 8 August 2012 | |
19 Apr 2012 | NEWINC |
Incorporation
|