- Company Overview for VORTO LIMITED (08664799)
- Filing history for VORTO LIMITED (08664799)
- People for VORTO LIMITED (08664799)
- More for VORTO LIMITED (08664799)
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) |
---|---|---|---|
25 Jul 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 May 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Apr 2023 | DS01 | Application to strike the company off the register | |
24 Oct 2022 | CS01 | Confirmation statement made on 21 October 2022 with no updates | |
14 Oct 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
01 Mar 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Feb 2022 | DS02 | Withdraw the company strike off application | |
22 Feb 2022 | DS01 | Application to strike the company off the register | |
04 Jan 2022 | CS01 | Confirmation statement made on 21 October 2021 with no updates | |
03 Dec 2021 | TM01 | Termination of appointment of Timothy Matthews as a director on 4 October 2021 | |
03 Dec 2021 | TM01 | Termination of appointment of Patrick Gavin Long as a director on 4 October 2021 | |
03 Dec 2021 | AP01 | Appointment of Matthew Stoyka as a director on 4 October 2021 | |
03 Dec 2021 | AP01 | Appointment of Den Roenfeldt as a director on 4 October 2021 | |
30 Sep 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
26 Feb 2021 | AD01 | Registered office address changed from 14 Tower Road Orpington BR6 0SQ England to 8th Floor 100 Bishopsgate London EC2N 4AG on 26 February 2021 | |
26 Feb 2021 | AP04 | Appointment of Law Debenture Corporate Services Limited as a secretary on 16 February 2021 | |
18 Jan 2021 | CS01 | Confirmation statement made on 21 October 2020 with updates | |
15 Jan 2021 | AD01 | Registered office address changed from We Work 30 Stamford Street London SE1 9LQ United Kingdom to 14 Tower Road Orpington BR6 0SQ on 15 January 2021 | |
16 Jun 2020 | PSC08 | Notification of a person with significant control statement | |
16 Jun 2020 | PSC07 | Cessation of Andrew Peck as a person with significant control on 1 May 2020 | |
10 Jun 2020 | AA01 | Current accounting period shortened from 31 March 2021 to 31 December 2020 | |
05 Jun 2020 | TM01 | Termination of appointment of Shuaib Rabbani as a director on 1 May 2020 | |
05 Jun 2020 | TM01 | Termination of appointment of Andrew Peck as a director on 1 May 2020 | |
05 Jun 2020 | AP01 | Appointment of Mr Patrick Gavin Long as a director on 1 May 2020 | |
05 Jun 2020 | AP01 | Appointment of Mr Timothy Matthews as a director on 1 May 2020 |