Advanced company searchLink opens in new window

VORD LIMITED

Company number 09626571

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)
13 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Jun 2020 GAZ1(A) First Gazette notice for voluntary strike-off
17 Jun 2020 DS01 Application to strike the company off the register
09 Jun 2020 PSC01 Notification of Marie Aude Aloise Valentine Vossen as a person with significant control on 7 June 2016
19 Feb 2020 AA Accounts for a dormant company made up to 30 June 2019
10 Jun 2019 CS01 Confirmation statement made on 6 June 2019 with updates
23 Jul 2018 AA Accounts for a dormant company made up to 30 June 2018
08 Jun 2018 CS01 Confirmation statement made on 6 June 2018 with updates
12 Feb 2018 AA Accounts for a dormant company made up to 30 June 2017
02 Sep 2017 DISS40 Compulsory strike-off action has been discontinued
31 Aug 2017 CS01 Confirmation statement made on 6 June 2017 with updates
29 Aug 2017 GAZ1 First Gazette notice for compulsory strike-off
28 Feb 2017 AA Accounts for a dormant company made up to 30 June 2016
02 Feb 2017 CH01 Director's details changed for Maria Aude Aloïse Valenture Vossen on 28 January 2016
08 Aug 2016 AR01 Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-08-08
  • GBP 1
03 May 2016 CH01 Director's details changed for Maria Aude Aloise Valenture Vossen on 28 January 2016
28 Jan 2016 TM02 Termination of appointment of Ocs Corporate Secretaries Limited as a secretary on 28 January 2016
28 Jan 2016 AP01 Appointment of Maria Aude Aloise Valenture Vossen as a director on 28 January 2016
28 Jan 2016 TM01 Termination of appointment of Lee Christopher Gilburt as a director on 28 January 2016
28 Jan 2016 AD01 Registered office address changed from Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP United Kingdom to Fulford House Newbold Terrace Leamington Spa Warwickshire CV32 4EA on 28 January 2016
28 Jan 2016 CERTNM Company name changed main city associates LIMITED\certificate issued on 28/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-27
06 Jun 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2015-06-06
  • GBP 1