Advanced company searchLink opens in new window

VORTEX DEVELOPMENTS 2014 LTD

Company number 08943127

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)
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
  • GBP 100
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
  • GBP 100
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