- Company Overview for VORELLI LIMITED (08257091)
- Filing history for VORELLI LIMITED (08257091)
- People for VORELLI LIMITED (08257091)
- More for VORELLI LIMITED (08257091)
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) |
---|---|---|---|
18 Dec 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Oct 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Sep 2018 | DS01 | Application to strike the company off the register | |
25 Jun 2018 | TM02 | Termination of appointment of Ksc Secretaries Limited as a secretary on 15 June 2018 | |
15 Mar 2018 | CS01 | Confirmation statement made on 15 March 2018 with updates | |
26 Jan 2018 | PSC01 | Notification of Christopher Michael Halliwell as a person with significant control on 23 December 2017 | |
22 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
23 Oct 2017 | CS01 | Confirmation statement made on 17 October 2017 with no updates | |
01 Dec 2016 | CS01 | Confirmation statement made on 17 October 2016 with updates | |
26 Oct 2016 | AD01 | Registered office address changed from Unit 11 Mildmay House Foundry Lane Burnham-on-Crouch Essex CM0 8BL to 49 High Street Burnham-on-Crouch Essex CM0 8AG on 26 October 2016 | |
30 Sep 2016 | CH04 | Secretary's details changed for Ksc Secretaries Limited on 30 September 2016 | |
08 Jul 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
12 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
05 Nov 2015 | AR01 |
Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
|
|
22 Oct 2015 | CH01 | Director's details changed for Miss Dominica Ashaya Lindsey on 19 September 2015 | |
01 Dec 2014 | AR01 |
Annual return made up to 17 October 2014 with full list of shareholders
Statement of capital on 2014-12-01
|
|
01 Dec 2014 | AD01 | Registered office address changed from Top Flat 100 Farm Lane London SW6 1QH to Unit 11 Mildmay House Foundry Lane Burnham-on-Crouch Essex CM0 8BL on 1 December 2014 | |
19 May 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
24 Feb 2014 | AA01 | Current accounting period extended from 31 October 2013 to 31 March 2014 | |
05 Nov 2013 | AR01 |
Annual return made up to 17 October 2013 with full list of shareholders
Statement of capital on 2013-11-05
|
|
31 Oct 2012 | AD01 | Registered office address changed from Unit 11 Mildmay House Foundry Lane Burnham on Crouch Essex Cm08 Bl United Kingdom on 31 October 2012 | |
17 Oct 2012 | NEWINC | Incorporation |