VORASTAR LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
05/03/255 March 2025 Appointment of Mr Jehuda Arje Reichman as a director on 2025-03-05

View Document

05/03/255 March 2025 Cessation of Chaim Adler as a person with significant control on 2025-03-05

View Document

05/03/255 March 2025 Notification of Jehuda Arje Reichman as a person with significant control on 2025-03-05

View Document

05/03/255 March 2025 Confirmation statement made on 2025-03-05 with updates

View Document

04/02/254 February 2025 Previous accounting period extended from 2024-07-29 to 2025-01-29

View Document

29/01/2529 January 2025 Compulsory strike-off action has been discontinued

View Document

29/01/2529 January 2025 Compulsory strike-off action has been discontinued

View Document

28/01/2528 January 2025 Confirmation statement made on 2024-07-08 with no updates

View Document

11/12/2411 December 2024 Compulsory strike-off action has been suspended

View Document

11/12/2411 December 2024 Compulsory strike-off action has been suspended

View Document

19/11/2419 November 2024 First Gazette notice for compulsory strike-off

View Document

19/11/2419 November 2024 First Gazette notice for compulsory strike-off

View Document

07/11/237 November 2023 Registration of charge 086003770002, created on 2023-11-07

View Document

20/10/2320 October 2023 Compulsory strike-off action has been discontinued

View Document

20/10/2320 October 2023 Compulsory strike-off action has been discontinued

View Document

19/10/2319 October 2023 Total exemption full accounts made up to 2023-07-31

View Document

10/10/2310 October 2023 Compulsory strike-off action has been suspended

View Document

10/10/2310 October 2023 Compulsory strike-off action has been suspended

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

28/07/2328 July 2023 Confirmation statement made on 2023-07-08 with no updates

View Document

22/02/2222 February 2022 First Gazette notice for compulsory strike-off

View Document

22/02/2222 February 2022 First Gazette notice for compulsory strike-off

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

10/12/2010 December 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 DISS40 (DISS40(SOAD))

View Document

30/12/1930 December 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

12/11/1912 November 2019 FIRST GAZETTE

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

21/07/1921 July 2019 CONFIRMATION STATEMENT MADE ON 08/07/19, NO UPDATES

View Document

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 08/07/18, NO UPDATES

View Document

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 08/07/17, NO UPDATES

View Document

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES

View Document

30/05/1930 May 2019 REGISTERED OFFICE CHANGED ON 30/05/2019 FROM 15 HIGHFIELD AVENUE LONDON NW11 9EU

View Document

30/05/1930 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHAIM ADLER

View Document

18/04/1918 April 2019 PREVSHO FROM 31/07/2018 TO 30/07/2018

View Document

26/10/1826 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 086003770001

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

11/06/1811 June 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

08/05/178 May 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

13/06/1613 June 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

13/06/1613 June 2016 Annual accounts small company total exemption made up to 31 July 2014

View Document

13/06/1613 June 2016 COMPANY RESTORED ON 13/06/2016

View Document

26/04/1626 April 2016 STRUCK OFF AND DISSOLVED

View Document

09/02/169 February 2016 FIRST GAZETTE

View Document

26/08/1526 August 2015 DISS40 (DISS40(SOAD))

View Document

25/08/1525 August 2015 FIRST GAZETTE

View Document

20/08/1520 August 2015 Annual return made up to 8 July 2015 with full list of shareholders

View Document

01/06/151 June 2015 DIRECTOR APPOINTED MR ZEV ADLER

View Document

16/10/1416 October 2014 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

07/10/147 October 2014 REGISTERED OFFICE CHANGED ON 07/10/2014 FROM WINNINGTON HOUSE 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR

View Document

30/07/1430 July 2014 Annual return made up to 8 July 2014 with full list of shareholders

View Document

08/07/138 July 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company