- Company Overview for VORTEX DEVELOPMENTS 2014 LTD (08943127)
- Filing history for VORTEX DEVELOPMENTS 2014 LTD (08943127)
- People for VORTEX DEVELOPMENTS 2014 LTD (08943127)
- More for VORTEX DEVELOPMENTS 2014 LTD (08943127)
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) |
---|---|---|---|
14 May 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
20 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Jul 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Jul 2020 | CS01 | Confirmation statement made on 17 March 2020 with no updates | |
14 Mar 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Mar 2020 | TM01 | Termination of appointment of Sonny Charles Barry Coker as a director on 10 February 2020 | |
25 Feb 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Nov 2019 | AP01 | Appointment of Mr Sonny Charles Barry Coker as a director on 15 November 2019 | |
27 Sep 2019 | AA01 | Current accounting period shortened from 28 September 2018 to 27 September 2018 | |
28 Jun 2019 | AA01 | Previous accounting period shortened from 29 September 2018 to 28 September 2018 | |
19 Mar 2019 | CS01 | Confirmation statement made on 17 March 2019 with no updates | |
10 Dec 2018 | AA01 | Previous accounting period extended from 30 March 2018 to 29 September 2018 | |
27 Mar 2018 | CS01 | Confirmation statement made on 17 March 2018 with updates | |
26 Mar 2018 | CH01 | Director's details changed for Mr Barry Clifford Mead on 26 March 2018 | |
20 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
28 Mar 2017 | AA | Micro company accounts made up to 31 March 2016 | |
20 Mar 2017 | CS01 | Confirmation statement made on 17 March 2017 with updates | |
30 Dec 2016 | AA01 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 | |
24 Nov 2016 | CH01 | Director's details changed for Mr Barry Clifford Mead on 24 November 2016 | |
24 Nov 2016 | AD01 | Registered office address changed from 53 Globe Industrial Estate Tower Road Grays Essex RM17 6st England to 53 Towers Road Globe Industrial Estate Grays Essex RM17 6st on 24 November 2016 | |
20 Jun 2016 | AD01 | Registered office address changed from 26 Royston Road Bearsted Maidstone Kent ME15 8NS to 53 Globe Industrial Estate Tower Road Grays Essex RM17 6st on 20 June 2016 | |
24 Mar 2016 | AR01 |
Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
|
|
16 Dec 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
17 Mar 2015 | AR01 |
Annual return made up to 17 March 2015 with full list of shareholders
Statement of capital on 2015-03-17
|
|
09 Mar 2015 | AD01 | Registered office address changed from 53 Tower Road Globe Industrial Estate Grays Essex RM17 6ST England to 26 Royston Road Bearsted Maidstone Kent ME15 8NS on 9 March 2015 |