Advanced company searchLink opens in new window

VOREDA MANAGEMENT LIMITED

Company number 08610270

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)
07 Jul 2022 GAZ2 Final Gazette dissolved following liquidation
07 Apr 2022 LIQ13 Return of final meeting in a members' voluntary winding up
04 Feb 2022 LIQ03 Liquidators' statement of receipts and payments to 9 December 2021
10 Feb 2021 LIQ03 Liquidators' statement of receipts and payments to 9 December 2020
16 Mar 2020 AD01 Registered office address changed from 4th Floor 48 George Street London W1U 7DY to Devonshire House 60 Goswell Road London EC1M 7AD on 16 March 2020
20 Dec 2019 AD01 Registered office address changed from 4th Floor 48 George Street London W1U 7DY to 4th Floor 48 George Street London W1U 7DY on 20 December 2019
19 Dec 2019 LIQ01 Declaration of solvency
19 Dec 2019 600 Appointment of a voluntary liquidator
19 Dec 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-12-10
18 Oct 2019 TM02 Termination of appointment of Aimee Elizabeth Lowe Fraser as a secretary on 17 October 2019
08 Aug 2019 AA Total exemption full accounts made up to 31 March 2019
18 Jul 2019 CS01 Confirmation statement made on 15 July 2019 with no updates
30 Apr 2019 AP03 Appointment of Mrs Aimee Elizabeth Lowe Fraser as a secretary on 29 April 2019
03 Jan 2019 AA Total exemption full accounts made up to 31 March 2018
31 Jul 2018 CS01 Confirmation statement made on 15 July 2018 with no updates
06 Dec 2017 AA Accounts for a small company made up to 31 March 2017
28 Jul 2017 CS01 Confirmation statement made on 15 July 2017 with no updates
08 Dec 2016 AA Full accounts made up to 31 March 2016
27 Jul 2016 CS01 Confirmation statement made on 15 July 2016 with updates
07 Dec 2015 AA Total exemption full accounts made up to 31 March 2015
07 Aug 2015 AR01 Annual return made up to 15 July 2015 with full list of shareholders
Statement of capital on 2015-08-07
  • GBP 2
10 Jul 2015 CH01 Director's details changed for Christopher John Dancer on 30 June 2015
28 Nov 2014 AA Accounts for a dormant company made up to 31 March 2014
30 Jul 2014 AR01 Annual return made up to 15 July 2014 with full list of shareholders
Statement of capital on 2014-07-30
  • GBP 2
30 Jul 2014 AD03 Register(s) moved to registered inspection location 67 High Street Chobham Woking Surrey GU24 8AF