- Company Overview for VORTEX WIND TECHNOLOGY LIMITED (10537059)
- Filing history for VORTEX WIND TECHNOLOGY LIMITED (10537059)
- People for VORTEX WIND TECHNOLOGY LIMITED (10537059)
- More for VORTEX WIND TECHNOLOGY LIMITED (10537059)
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) |
---|---|---|---|
21 Feb 2025 | DS01 | Application to strike the company off the register | |
27 Jan 2025 | CS01 | Confirmation statement made on 21 December 2024 with no updates | |
27 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
26 Sep 2024 | AD01 | Registered office address changed from , F18 Willow Court, Marquis Way, Team Valley Marquis Court, Team Valley Trading Estate, Gateshead, NE11 0RU, England to 16 Longhill Court 16 Longhill Court Browney Durham County Durham DH7 8LN on 26 September 2024 | |
04 Jan 2024 | CS01 | Confirmation statement made on 21 December 2023 with no updates | |
28 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
15 Mar 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Mar 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Mar 2023 | CS01 | Confirmation statement made on 21 December 2022 with no updates | |
28 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
08 Sep 2022 | PSC07 | Cessation of Jack Hardisty as a person with significant control on 2 November 2021 | |
08 Sep 2022 | TM01 | Termination of appointment of Jack Hardisty as a director on 2 November 2021 | |
25 Jan 2022 | CS01 | Confirmation statement made on 21 December 2021 with no updates | |
29 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
07 Apr 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Mar 2021 | CS01 | Confirmation statement made on 21 December 2020 with no updates | |
17 Dec 2020 | AA | Micro company accounts made up to 31 December 2019 | |
14 Jan 2020 | AD01 | Registered office address changed from , Time Central 32 Gallowgate, Newcastle upon Tyne, NE1 4BF, England to F18 Willow Court, Marquis Way, Team Valley Marquis Court Team Valley Trading Estate Gateshead NE11 0RU on 14 January 2020 | |
10 Jan 2020 | CS01 | Confirmation statement made on 21 December 2019 with no updates | |
15 Mar 2019 | AA | Micro company accounts made up to 31 December 2018 | |
10 Jan 2019 | CS01 | Confirmation statement made on 21 December 2018 with updates | |
22 Nov 2018 | AA | Micro company accounts made up to 31 December 2017 | |
01 Jun 2018 | SH01 |
Statement of capital following an allotment of shares on 10 May 2018
|
|
22 May 2018 | RESOLUTIONS |
Resolutions
|