- Company Overview for VORTIGERN MARGATE LIMITED (08218804)
- Filing history for VORTIGERN MARGATE LIMITED (08218804)
- People for VORTIGERN MARGATE LIMITED (08218804)
- More for VORTIGERN MARGATE LIMITED (08218804)
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
|
|
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
|
|
13 Aug 2014 | CERTNM |
Company name changed decisive images LIMITED\certificate issued on 13/08/14
|
|
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
|