- Company Overview for VORD LIMITED (09626571)
- Filing history for VORD LIMITED (09626571)
- People for VORD LIMITED (09626571)
- More for VORD LIMITED (09626571)
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
|
|
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
|
|
06 Jun 2015 | NEWINC |
Incorporation
Statement of capital on 2015-06-06
|