VORTEX CORPORATION LTD

Company Documents

DateDescription
30/07/2430 July 2024 First Gazette notice for compulsory strike-off

View Document

22/09/2322 September 2023 Confirmation statement made on 2023-09-16 with no updates

View Document

05/09/235 September 2023 Compulsory strike-off action has been discontinued

View Document

05/09/235 September 2023 Compulsory strike-off action has been discontinued

View Document

04/09/234 September 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/08/2331 August 2023 Compulsory strike-off action has been suspended

View Document

31/08/2331 August 2023 Compulsory strike-off action has been suspended

View Document

04/07/234 July 2023 Registered office address changed from 53 Towers Road Globe Industrial Estate Grays Essex RM17 6st United Kingdom to 57 Southend Road Grays RM17 5NL on 2023-07-04

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

16/09/2216 September 2022 Confirmation statement made on 2022-09-16 with updates

View Document

16/09/2216 September 2022 Change of details for Mr Boston Angelow James Mead as a person with significant control on 2022-09-13

View Document

13/09/2213 September 2022 Notification of Boston Angelo James Mead as a person with significant control on 2022-09-13

View Document

13/09/2213 September 2022 Appointment of Mr Boston Angelow James Mead as a director on 2022-09-13

View Document

13/09/2213 September 2022 Cessation of Sonny Charles Barry Coker as a person with significant control on 2022-09-13

View Document

13/09/2213 September 2022 Termination of appointment of Sonny Charles Barry Coker as a director on 2022-09-13

View Document

26/04/2226 April 2022 First Gazette notice for compulsory strike-off

View Document

27/10/2127 October 2021 Confirmation statement made on 2021-10-19 with no updates

View Document

21/05/2121 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20

View Document

19/10/2019 October 2020 CONFIRMATION STATEMENT MADE ON 19/10/20, WITH UPDATES

View Document

08/10/208 October 2020 APPOINTMENT TERMINATED, DIRECTOR BARRY MEAD

View Document

08/10/208 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SONNY CHARLES BARRY COKER

View Document

08/10/208 October 2020 CESSATION OF BARRY CLIFFORD MEAD AS A PSC

View Document

08/10/208 October 2020 CESSATION OF MEAD VT GROUP HOLDINGS LIMITED AS A PSC

View Document

24/09/2024 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BARRY CLIFFORD MEAD

View Document

24/09/2024 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SONNY CHARLES BARRY COKER

View Document

24/09/2024 September 2020 CESSATION OF SONNY CHARLES BARRY COKER AS A PSC

View Document

22/09/2022 September 2020 DIRECTOR APPOINTED MR SONNY CHARLES BARRY COKER

View Document

09/09/209 September 2020 CONFIRMATION STATEMENT MADE ON 19/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

27/09/1927 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 19/05/19, NO UPDATES

View Document

19/12/1819 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 19/05/18, NO UPDATES

View Document

28/11/1728 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES

View Document

28/11/1628 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY CLIFFORD MEAD / 28/11/2016

View Document

24/11/1624 November 2016 REGISTERED OFFICE CHANGED ON 24/11/2016 FROM 53 GLOBE INDUSTRIAL ESTATE RECTORY ROAD GRAYS ESSEX RM17 6ST UNITED KINGDOM

View Document

19/05/1619 May 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information