VORLIC DEVELOPMENTS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/07/2516 July 2025 New | Termination of appointment of Kerry Louise Grugen as a secretary on 2025-06-17 |
16/07/2516 July 2025 New | Cessation of Kerry Louise Grugen as a person with significant control on 2025-06-17 |
28/03/2528 March 2025 | Confirmation statement made on 2025-03-14 with no updates |
05/03/255 March 2025 | Compulsory strike-off action has been discontinued |
05/03/255 March 2025 | Compulsory strike-off action has been discontinued |
04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
28/02/2528 February 2025 | Total exemption full accounts made up to 2023-05-31 |
28/02/2528 February 2025 | Total exemption full accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
28/05/2428 May 2024 | Current accounting period shortened from 2023-05-28 to 2023-05-27 |
21/03/2421 March 2024 | Confirmation statement made on 2024-03-14 with no updates |
21/02/2421 February 2024 | Certificate of change of name |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
21/03/2321 March 2023 | Confirmation statement made on 2023-03-14 with no updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
25/02/2225 February 2022 | Previous accounting period shortened from 2021-05-29 to 2021-05-28 |
23/09/2123 September 2021 | Total exemption full accounts made up to 2020-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
18/03/2018 March 2020 | CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES |
12/02/2012 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
18/03/1918 March 2019 | CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES |
27/02/1927 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
09/06/189 June 2018 | REGISTRATION OF A CHARGE / CHARGE CODE SC3989560005 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
22/05/1822 May 2018 | 31/05/17 TOTAL EXEMPTION FULL |
14/05/1814 May 2018 | CONFIRMATION STATEMENT MADE ON 14/03/18, NO UPDATES |
28/02/1828 February 2018 | PREVSHO FROM 31/05/2017 TO 30/05/2017 |
06/09/176 September 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3989560001 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
22/05/1722 May 2017 | CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES |
19/05/1719 May 2017 | REGISTRATION OF A CHARGE / CHARGE CODE SC3989560004 |
10/05/1710 May 2017 | REGISTRATION OF A CHARGE / CHARGE CODE SC3989560003 |
24/02/1724 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
17/01/1717 January 2017 | REGISTRATION OF A CHARGE / CHARGE CODE SC3989560002 |
05/12/165 December 2016 | REGISTRATION OF A CHARGE / CHARGE CODE SC3989560001 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
10/05/1610 May 2016 | ADOPT ARTICLES 18/02/2016 |
05/05/165 May 2016 | Annual return made up to 5 May 2016 with full list of shareholders |
25/02/1625 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
18/02/1618 February 2016 | SECRETARY APPOINTED MRS KERRY LOUISE GRUGEN |
18/02/1618 February 2016 | APPOINTMENT TERMINATED, DIRECTOR KERRY GRUGEN |
18/02/1618 February 2016 | DIRECTOR APPOINTED MR CHRISTOPHER MORRIS |
18/02/1618 February 2016 | APPOINTMENT TERMINATED, SECRETARY GARY GRUGEN |
18/02/1618 February 2016 | DIRECTOR APPOINTED MR GARY CHARLES JOSEPH GRUGEN |
24/11/1524 November 2015 | COMPANY NAME CHANGED OCHILVIEW LETTINGS LTD. CERTIFICATE ISSUED ON 24/11/15 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
14/05/1514 May 2015 | Annual return made up to 5 May 2015 with full list of shareholders |
19/02/1519 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
17/06/1417 June 2014 | Annual return made up to 5 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
24/02/1424 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
12/07/1312 July 2013 | Annual return made up to 5 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
05/02/135 February 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12 |
19/06/1219 June 2012 | Annual return made up to 5 May 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
20/06/1120 June 2011 | DIRECTOR APPOINTED KERRY LOUISE GRUGEN |
20/06/1120 June 2011 | 05/05/11 STATEMENT OF CAPITAL GBP 4 |
20/06/1120 June 2011 | SECRETARY APPOINTED GARY CHARLES JOSEPH GRUGEN |
11/05/1111 May 2011 | APPOINTMENT TERMINATED, DIRECTOR PETER TRAINER |
11/05/1111 May 2011 | APPOINTMENT TERMINATED, DIRECTOR SUSAN MCINTOSH |
11/05/1111 May 2011 | APPOINTMENT TERMINATED, SECRETARY PETER TRAINER |
05/05/115 May 2011 | 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