- Company Overview for VORTEX AVIATION GROUP LTD (09048781)
- Filing history for VORTEX AVIATION GROUP LTD (09048781)
- People for VORTEX AVIATION GROUP LTD (09048781)
- More for VORTEX AVIATION GROUP LTD (09048781)
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
|
|
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
|