Advanced company searchLink opens in new window

VORTEX AVIATION GROUP LTD

Company number 09048781

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)
17 Jun 2019 AA01 Previous accounting period shortened from 30 May 2019 to 31 March 2019
17 Jun 2019 AA Total exemption full accounts made up to 30 May 2018
08 Jun 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
01 May 2019 AD01 Registered office address changed from Long Meadow House 3 Oakdene Place Ifold West Sussex RH14 0BA England to The Old Mill, Kings Mill Kings Mill Lane South Nutfield Surrey RH1 5NB on 1 May 2019
30 Apr 2019 GAZ1 First Gazette notice for compulsory strike-off
26 Jul 2018 AA Micro company accounts made up to 31 May 2017
11 Jul 2018 DISS40 Compulsory strike-off action has been discontinued
10 Jul 2018 GAZ1 First Gazette notice for compulsory strike-off
04 Jul 2018 CS01 Confirmation statement made on 29 June 2018 with updates
14 Feb 2018 AA01 Previous accounting period shortened from 31 May 2017 to 30 May 2017
15 Sep 2017 CH01 Director's details changed for Mrs Linzi Ann Blockley on 14 September 2017
15 Sep 2017 PSC04 Change of details for Miss Linzi Ann Roberts as a person with significant control on 14 September 2017
14 Sep 2017 PSC04 Change of details for Mr Justin Spencer Blockley as a person with significant control on 14 September 2017
14 Sep 2017 CH01 Director's details changed for Miss Linzi Ann Roberts on 14 September 2017
14 Sep 2017 PSC04 Change of details for Miss Linzi Ann Roberts as a person with significant control on 14 September 2017
14 Sep 2017 CH01 Director's details changed for Mr Justin Spencer Blockley on 14 September 2017
14 Sep 2017 AD01 Registered office address changed from 25 Blackthorn Avenue Billingshurst West Sussex RH14 9GW England to Long Meadow House 3 Oakdene Place Ifold West Sussex RH14 0BA on 14 September 2017
13 Jul 2017 PSC04 Change of details for Mr Justin Spencer Blockley as a person with significant control on 1 January 2017
13 Jul 2017 PSC01 Notification of Linzi Ann Roberts as a person with significant control on 1 January 2017
13 Jul 2017 PSC01 Notification of Justin Blockley as a person with significant control on 6 April 2016
13 Jul 2017 CS01 Confirmation statement made on 29 June 2017 with updates
25 Apr 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-19
27 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
09 Jan 2017 AA Total exemption small company accounts made up to 31 May 2015
07 Jul 2016 AR01 Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-07
  • GBP 100