- Company Overview for VOREDA MANAGEMENT LIMITED (08610270)
- Filing history for VOREDA MANAGEMENT LIMITED (08610270)
- People for VOREDA MANAGEMENT LIMITED (08610270)
- Insolvency for VOREDA MANAGEMENT LIMITED (08610270)
- More for VOREDA MANAGEMENT LIMITED (08610270)
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
|
|
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
|
|
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
|
|
30 Jul 2014 | AD03 | Register(s) moved to registered inspection location 67 High Street Chobham Woking Surrey GU24 8AF |