Advanced company searchLink opens in new window

VORTIGERN MARGATE LIMITED

Company number 08218804

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)
24 Jan 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Nov 2016 GAZ1 First Gazette notice for compulsory strike-off
03 Sep 2016 DISS40 Compulsory strike-off action has been discontinued
31 Aug 2016 AA Total exemption small company accounts made up to 30 September 2015
30 Aug 2016 GAZ1 First Gazette notice for compulsory strike-off
06 Oct 2015 AR01 Annual return made up to 20 August 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1,000
10 Jun 2015 AA Accounts for a dormant company made up to 30 September 2014
01 Oct 2014 TM01 Termination of appointment of Simon Peter Clegg as a director on 30 September 2014
22 Aug 2014 AR01 Annual return made up to 20 August 2014 with full list of shareholders
Statement of capital on 2014-08-22
  • GBP 1,000
13 Aug 2014 CERTNM Company name changed decisive images LIMITED\certificate issued on 13/08/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-08-13
13 Aug 2014 AD01 Registered office address changed from The Old George Chantry Frome Somerset BA11 3LJ to Flat 1, 29 Fort Road Margate Kent CT9 1HF on 13 August 2014
13 Aug 2014 AP01 Appointment of Mr Jamie Beeden as a director on 13 August 2014
02 Jul 2014 AA Accounts made up to 30 September 2013
15 Oct 2013 AR01 Annual return made up to 18 September 2013 with full list of shareholders
05 Aug 2013 CH01 Director's details changed for Mr Simon Peter Clegg on 1 July 2013
05 Mar 2013 AD01 Registered office address changed from 5 Willow Vale Frome Somerset BA11 1BG United Kingdom on 5 March 2013
18 Sep 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted