VORTEX SHIPBROKING LTD

Company Documents

DateDescription
04/03/254 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

04/03/254 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

17/12/2417 December 2024 First Gazette notice for voluntary strike-off

View Document

17/12/2417 December 2024 First Gazette notice for voluntary strike-off

View Document

09/12/249 December 2024 Application to strike the company off the register

View Document

22/11/2422 November 2024

View Document

22/11/2422 November 2024 Resolutions

View Document

22/11/2422 November 2024

View Document

22/11/2422 November 2024 Statement of capital on 2024-11-22

View Document

11/11/2411 November 2024 Total exemption full accounts made up to 2024-04-10

View Document

07/11/247 November 2024 Previous accounting period shortened from 2024-06-30 to 2024-04-10

View Document

04/06/244 June 2024 Confirmation statement made on 2024-04-03 with updates

View Document

12/04/2412 April 2024 Second filing of Confirmation Statement dated 2020-04-03

View Document

12/04/2412 April 2024 Second filing of Confirmation Statement dated 2021-04-03

View Document

12/04/2412 April 2024 Second filing of Confirmation Statement dated 2023-04-03

View Document

12/04/2412 April 2024 Second filing of Confirmation Statement dated 2022-04-20

View Document

11/04/2411 April 2024 Registered office address changed from Bourne House Queen Street Gomshall Guildford Surrey GU5 9LY United Kingdom to 44th Floor the Leadenhall Building Leadenhall Street London EC3V 4AB on 2024-04-11

View Document

11/04/2411 April 2024 Appointment of Mr Christopher Jack Chasty as a director on 2024-04-10

View Document

11/04/2411 April 2024 Notification of Affinity Tankers Limited as a person with significant control on 2024-04-10

View Document

11/04/2411 April 2024 Cessation of Michael Amyas Charles Rudd as a person with significant control on 2024-04-10

View Document

11/04/2411 April 2024 Termination of appointment of Martin Charles Bedford as a director on 2024-04-10

View Document

11/04/2411 April 2024 Termination of appointment of Michael Amyas Charles Rudd as a director on 2024-04-10

View Document

10/04/2410 April 2024 Annual accounts for year ending 10 Apr 2024

View Accounts

10/04/2410 April 2024 Cancellation of shares. Statement of capital on 2023-06-26

View Document

04/04/244 April 2024 Statement of capital following an allotment of shares on 2019-04-29

View Document

25/09/2325 September 2023 Termination of appointment of Robin Mark Hagger as a director on 2023-06-30

View Document

25/09/2325 September 2023 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

19/04/2319 April 2023 Confirmation statement made on 2023-04-03 with no updates

View Document

21/09/2221 September 2022 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

20/04/2220 April 2022 Confirmation statement made on 2022-04-03 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

01/06/211 June 2021 Confirmation statement made on 2021-04-03 with no updates

View Document

10/01/2110 January 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES

View Document

20/04/2020 April 2020 Confirmation statement made on 2020-04-03 with no updates

View Document

24/10/1924 October 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

27/06/1927 June 2019 CURREXT FROM 30/04/2019 TO 30/06/2019

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, WITH UPDATES

View Document

25/04/1925 April 2019 20/09/18 STATEMENT OF CAPITAL GBP 911

View Document

25/04/1925 April 2019 10/09/18 STATEMENT OF CAPITAL GBP 834

View Document

25/04/1925 April 2019 18/05/18 STATEMENT OF CAPITAL GBP 421

View Document

25/04/1925 April 2019 11/06/18 STATEMENT OF CAPITAL GBP 796

View Document

25/04/1925 April 2019 11/09/18 STATEMENT OF CAPITAL GBP 850

View Document

25/04/1925 April 2019 18/09/18 STATEMENT OF CAPITAL GBP 903

View Document

25/04/1925 April 2019 12/09/18 STATEMENT OF CAPITAL GBP 858

View Document

25/04/1925 April 2019 14/09/18 STATEMENT OF CAPITAL GBP 866

View Document

25/04/1925 April 2019 17/09/18 STATEMENT OF CAPITAL GBP 873

View Document

25/04/1925 April 2019 21/09/18 STATEMENT OF CAPITAL GBP 918

View Document

17/04/1917 April 2019 REGISTERED OFFICE CHANGED ON 17/04/2019 FROM BOURNE HOUSE QUEEN STREET GOMSHALL GUILDFORD SURREY GU5 9LY UNITED KINGDOM

View Document

17/04/1917 April 2019 REGISTERED OFFICE CHANGED ON 17/04/2019 FROM BOURNE HOUSE QUEEN STREET GOMSHALL GUILDFORD SURREY GU5 9LY UNITED KINGDOM

View Document

11/09/1811 September 2018 DIRECTOR APPOINTED ROBIN MARK HAGGER

View Document

07/09/187 September 2018 DIRECTOR APPOINTED MR MARTIN CHARLES BEDFORD

View Document

11/06/1811 June 2018 REGISTERED OFFICE CHANGED ON 11/06/2018 FROM REDLANDS FARM RICKMANS LANE KIRDFORD BILLINGSHURST WEST SUSSEX RH14 0LD ENGLAND

View Document

04/04/184 April 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information