VORASTAR LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/03/255 March 2025 | Appointment of Mr Jehuda Arje Reichman as a director on 2025-03-05 |
05/03/255 March 2025 | Cessation of Chaim Adler as a person with significant control on 2025-03-05 |
05/03/255 March 2025 | Notification of Jehuda Arje Reichman as a person with significant control on 2025-03-05 |
05/03/255 March 2025 | Confirmation statement made on 2025-03-05 with updates |
04/02/254 February 2025 | Previous accounting period extended from 2024-07-29 to 2025-01-29 |
29/01/2529 January 2025 | Compulsory strike-off action has been discontinued |
29/01/2529 January 2025 | Compulsory strike-off action has been discontinued |
28/01/2528 January 2025 | Confirmation statement made on 2024-07-08 with no updates |
11/12/2411 December 2024 | Compulsory strike-off action has been suspended |
11/12/2411 December 2024 | Compulsory strike-off action has been suspended |
19/11/2419 November 2024 | First Gazette notice for compulsory strike-off |
19/11/2419 November 2024 | First Gazette notice for compulsory strike-off |
07/11/237 November 2023 | Registration of charge 086003770002, created on 2023-11-07 |
20/10/2320 October 2023 | Compulsory strike-off action has been discontinued |
20/10/2320 October 2023 | Compulsory strike-off action has been discontinued |
19/10/2319 October 2023 | Total exemption full accounts made up to 2023-07-31 |
10/10/2310 October 2023 | Compulsory strike-off action has been suspended |
10/10/2310 October 2023 | Compulsory strike-off action has been suspended |
26/09/2326 September 2023 | First Gazette notice for compulsory strike-off |
26/09/2326 September 2023 | First Gazette notice for compulsory strike-off |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
28/07/2328 July 2023 | Confirmation statement made on 2023-07-08 with no updates |
22/02/2222 February 2022 | First Gazette notice for compulsory strike-off |
22/02/2222 February 2022 | First Gazette notice for compulsory strike-off |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
10/12/2010 December 2020 | 31/07/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | DISS40 (DISS40(SOAD)) |
30/12/1930 December 2019 | 31/07/18 TOTAL EXEMPTION FULL |
12/11/1912 November 2019 | FIRST GAZETTE |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
21/07/1921 July 2019 | CONFIRMATION STATEMENT MADE ON 08/07/19, NO UPDATES |
30/05/1930 May 2019 | CONFIRMATION STATEMENT MADE ON 08/07/18, NO UPDATES |
30/05/1930 May 2019 | CONFIRMATION STATEMENT MADE ON 08/07/17, NO UPDATES |
30/05/1930 May 2019 | CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES |
30/05/1930 May 2019 | REGISTERED OFFICE CHANGED ON 30/05/2019 FROM 15 HIGHFIELD AVENUE LONDON NW11 9EU |
30/05/1930 May 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHAIM ADLER |
18/04/1918 April 2019 | PREVSHO FROM 31/07/2018 TO 30/07/2018 |
26/10/1826 October 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 086003770001 |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
11/06/1811 June 2018 | 31/07/17 TOTAL EXEMPTION FULL |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
08/05/178 May 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
13/06/1613 June 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
13/06/1613 June 2016 | Annual accounts small company total exemption made up to 31 July 2014 |
13/06/1613 June 2016 | COMPANY RESTORED ON 13/06/2016 |
26/04/1626 April 2016 | STRUCK OFF AND DISSOLVED |
09/02/169 February 2016 | FIRST GAZETTE |
26/08/1526 August 2015 | DISS40 (DISS40(SOAD)) |
25/08/1525 August 2015 | FIRST GAZETTE |
20/08/1520 August 2015 | Annual return made up to 8 July 2015 with full list of shareholders |
01/06/151 June 2015 | DIRECTOR APPOINTED MR ZEV ADLER |
16/10/1416 October 2014 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN |
07/10/147 October 2014 | REGISTERED OFFICE CHANGED ON 07/10/2014 FROM WINNINGTON HOUSE 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR |
30/07/1430 July 2014 | Annual return made up to 8 July 2014 with full list of shareholders |
08/07/138 July 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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