- Company Overview for VORTEX TRAINING SOLUTIONS LTD (10503092)
- Filing history for VORTEX TRAINING SOLUTIONS LTD (10503092)
- People for VORTEX TRAINING SOLUTIONS LTD (10503092)
- Charges for VORTEX TRAINING SOLUTIONS LTD (10503092)
- Insolvency for VORTEX TRAINING SOLUTIONS LTD (10503092)
- More for VORTEX TRAINING SOLUTIONS LTD (10503092)
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) |
---|---|---|---|
22 Dec 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
22 Sep 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
10 Aug 2022 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
23 Jul 2022 | AD01 | Registered office address changed from One Trinity Green Eldon Street South Shields Tyne and Wear NE33 1SA England to Leonard Curtis House, Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 23 July 2022 | |
23 Jul 2022 | LIQ02 | Statement of affairs | |
23 Jul 2022 | 600 | Appointment of a voluntary liquidator | |
23 Jul 2022 | RESOLUTIONS |
Resolutions
|
|
22 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
16 Nov 2021 | CS01 | Confirmation statement made on 16 November 2021 with no updates | |
11 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
30 Nov 2020 | CS01 | Confirmation statement made on 28 November 2020 with no updates | |
30 Nov 2020 | PSC01 | Notification of David Johnathon Haswell as a person with significant control on 24 November 2020 | |
05 Dec 2019 | CS01 | Confirmation statement made on 28 November 2019 with no updates | |
21 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
13 Dec 2018 | CS01 | Confirmation statement made on 28 November 2018 with no updates | |
29 Aug 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
14 Dec 2017 | AA01 | Current accounting period extended from 30 November 2017 to 31 March 2018 | |
11 Dec 2017 | CS01 | Confirmation statement made on 28 November 2017 with no updates | |
12 Jan 2017 | MR01 | Registration of charge 105030920001, created on 9 January 2017 | |
05 Dec 2016 | AD01 | Registered office address changed from 1 Trinity Walk South Shields NE33 5RU England to One Trinity Green Eldon Street South Shields Tyne and Wear NE33 1SA on 5 December 2016 | |
29 Nov 2016 | NEWINC |
Incorporation
Statement of capital on 2016-11-29
|