VORTEX WIND TECHNOLOGY LIMITED
Company Documents
Date | Description |
---|---|
20/05/2520 May 2025 | Final Gazette dissolved via voluntary strike-off |
20/05/2520 May 2025 | Final Gazette dissolved via voluntary strike-off |
04/03/254 March 2025 | First Gazette notice for voluntary strike-off |
04/03/254 March 2025 | First Gazette notice for voluntary strike-off |
21/02/2521 February 2025 | Application to strike the company off the register |
27/01/2527 January 2025 | Confirmation statement made on 2024-12-21 with no updates |
27/09/2427 September 2024 | Micro company accounts made up to 2023-12-31 |
26/09/2426 September 2024 | Registered office address changed from F18 Willow Court, Marquis Way, Team Valley Marquis Court Team Valley Trading Estate Gateshead NE11 0RU England to 16 Longhill Court 16 Longhill Court Browney Durham County Durham DH7 8LN on 2024-09-26 |
04/01/244 January 2024 | Confirmation statement made on 2023-12-21 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
28/09/2328 September 2023 | Micro company accounts made up to 2022-12-31 |
15/03/2315 March 2023 | Compulsory strike-off action has been discontinued |
15/03/2315 March 2023 | Compulsory strike-off action has been discontinued |
14/03/2314 March 2023 | First Gazette notice for compulsory strike-off |
14/03/2314 March 2023 | First Gazette notice for compulsory strike-off |
10/03/2310 March 2023 | Confirmation statement made on 2022-12-21 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
28/09/2228 September 2022 | Micro company accounts made up to 2021-12-31 |
25/01/2225 January 2022 | Confirmation statement made on 2021-12-21 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
29/09/2129 September 2021 | Micro company accounts made up to 2020-12-31 |
06/04/216 April 2021 | First Gazette notice for compulsory strike-off |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
17/12/2017 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
14/01/2014 January 2020 | Registered office address changed from , Time Central 32 Gallowgate, Newcastle upon Tyne, NE1 4BF, England to F18 Willow Court, Marquis Way, Team Valley Marquis Court Team Valley Trading Estate Gateshead NE11 0RU on 2020-01-14 |
14/01/2014 January 2020 | REGISTERED OFFICE CHANGED ON 14/01/2020 FROM TIME CENTRAL 32 GALLOWGATE NEWCASTLE UPON TYNE NE1 4BF ENGLAND |
10/01/2010 January 2020 | CONFIRMATION STATEMENT MADE ON 21/12/19, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
15/03/1915 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
10/01/1910 January 2019 | CONFIRMATION STATEMENT MADE ON 21/12/18, WITH UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
22/11/1822 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
01/06/181 June 2018 | 10/05/18 STATEMENT OF CAPITAL GBP 280 |
22/05/1822 May 2018 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
10/01/1810 January 2018 | CONFIRMATION STATEMENT MADE ON 21/12/17, WITH UPDATES |
10/01/1810 January 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACK HARDISTY |
09/01/189 January 2018 | CESSATION OF CHARLES RICHARD KENNETH WEBSTER AS A PSC |
09/01/189 January 2018 | CESSATION OF JACK HARDISTY AS A PSC |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
09/05/179 May 2017 | DIRECTOR APPOINTED IAN MORL |
09/05/179 May 2017 | DIRECTOR APPOINTED BRYAN IRVING |
29/04/1729 April 2017 | 07/04/17 STATEMENT OF CAPITAL GBP 250 |
27/04/1727 April 2017 | ADOPT ARTICLES 07/04/2017 |
27/04/1727 April 2017 | ARTICLES OF ASSOCIATION |
24/04/1724 April 2017 | DIRECTOR APPOINTED MR MICHAEL FRANCIS HOGAN |
21/04/1721 April 2017 | APPOINTMENT TERMINATED, DIRECTOR CHARLES WEBSTER |
17/01/1717 January 2017 | Registered office address changed from , 3 Paradise Square, Eastgate Beverley, North Humberside, HU17 0HG, United Kingdom to F18 Willow Court, Marquis Way, Team Valley Marquis Court Team Valley Trading Estate Gateshead NE11 0RU on 2017-01-17 |
17/01/1717 January 2017 | REGISTERED OFFICE CHANGED ON 17/01/2017 FROM 3 PARADISE SQUARE, EASTGATE BEVERLEY NORTH HUMBERSIDE HU17 0HG UNITED KINGDOM |
22/12/1622 December 2016 | 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