Advanced company searchLink opens in new window

VORA LUXE LIMITED

Company number 13267265

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)
27 Dec 2024 AA Accounts for a dormant company made up to 31 March 2024
26 Aug 2024 AD01 Registered office address changed from 4th Floor 4th Floor 49 st James's Street London SW1A 1AH United Kingdom to 4th Floor 49 st James's Street London SW1A 1AH on 26 August 2024
26 Aug 2024 AD01 Registered office address changed from 180 Piccadilly London W1J 9HF England to 4th Floor 4th Floor 49 st James's Street London SW1A 1AH on 26 August 2024
10 May 2024 CS01 Confirmation statement made on 14 March 2024 with no updates
28 Dec 2023 AA Accounts for a dormant company made up to 31 March 2023
05 Apr 2023 CS01 Confirmation statement made on 14 March 2023 with updates
30 Nov 2022 TM01 Termination of appointment of Nicholas Charles Mccarthy as a director on 30 November 2022
30 Nov 2022 AA Accounts for a dormant company made up to 31 March 2022
05 Jul 2022 MA Memorandum and Articles of Association
05 Jul 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Creation of new class of shares 30/06/2022
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Jul 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re:creation of new class of shares 28/06/2022
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Jul 2022 MA Memorandum and Articles of Association
28 Jun 2022 PSC02 Notification of Mundham Fox Ventures Limited as a person with significant control on 28 June 2022
28 Jun 2022 PSC07 Cessation of Broadway Nominees Limited as a person with significant control on 28 June 2022
24 Jun 2022 AD01 Registered office address changed from One Bartholomew Close London EC1A 7BL United Kingdom to 180 Piccadilly London W1J 9HF on 24 June 2022
14 Apr 2022 AP01 Appointment of Mr Nicholas Andrew Basing as a director on 13 April 2022
09 Apr 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
08 Apr 2022 CS01 Confirmation statement made on 14 March 2022 with no updates
07 Apr 2022 CERTNM Company name changed vora lux LIMITED\certificate issued on 07/04/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-04-06
15 Mar 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2021-03-15
  • GBP 1