VORTEKA VIRTUAL REALITIES LTD
Company Documents
Date | Description |
---|---|
29/08/2329 August 2023 | Final Gazette dissolved via voluntary strike-off |
29/08/2329 August 2023 | Final Gazette dissolved via voluntary strike-off |
13/06/2313 June 2023 | First Gazette notice for voluntary strike-off |
13/06/2313 June 2023 | First Gazette notice for voluntary strike-off |
02/06/232 June 2023 | Application to strike the company off the register |
18/05/2318 May 2023 | Unaudited abridged accounts made up to 2023-04-30 |
17/05/2317 May 2023 | Previous accounting period extended from 2023-03-31 to 2023-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
14/01/2314 January 2023 | Confirmation statement made on 2023-01-11 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
11/01/2211 January 2022 | Confirmation statement made on 2022-01-11 with updates |
13/12/2113 December 2021 | Unaudited abridged accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
17/12/2017 December 2020 | 31/03/20 UNAUDITED ABRIDGED |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
13/01/2013 January 2020 | CONFIRMATION STATEMENT MADE ON 11/01/20, WITH UPDATES |
17/12/1917 December 2019 | 31/03/19 UNAUDITED ABRIDGED |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
15/01/1915 January 2019 | CONFIRMATION STATEMENT MADE ON 11/01/19, WITH UPDATES |
20/12/1820 December 2018 | 31/03/18 UNAUDITED ABRIDGED |
02/07/182 July 2018 | ADOPT ARTICLES 07/06/2018 |
08/06/188 June 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANNE LOUISE BOOTH |
08/06/188 June 2018 | DIRECTOR APPOINTED MRS ANNE LOUISE BOOTH |
08/06/188 June 2018 | PSC'S CHANGE OF PARTICULARS / MR EDWARD ANDREW BOOTH / 07/06/2018 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
12/01/1812 January 2018 | CONFIRMATION STATEMENT MADE ON 11/01/18, WITH UPDATES |
10/10/1710 October 2017 | 31/03/17 UNAUDITED ABRIDGED |
31/08/1731 August 2017 | APPOINTMENT TERMINATED, DIRECTOR PHILIP TURNER |
31/08/1731 August 2017 | PSC'S CHANGE OF PARTICULARS / MR EDWARD ANDREW BOOTH / 30/08/2017 |
31/08/1731 August 2017 | CESSATION OF PHILIP TURNER AS A PSC |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
12/01/1712 January 2017 | CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES |
11/01/1711 January 2017 | REGISTERED OFFICE CHANGED ON 11/01/2017 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND |
28/11/1628 November 2016 | CURREXT FROM 31/01/2017 TO 31/03/2017 |
01/11/161 November 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD ANDREW BOOTH / 31/10/2016 |
11/01/1611 January 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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