VORTEL LIMITED

Company Documents

DateDescription
15/09/2515 September 2025 NewLiquidators' statement of receipts and payments to 2025-07-14

View Document

23/07/2423 July 2024 Resolutions

View Document

23/07/2423 July 2024 Registered office address changed from 738 Oxford Road Reading RG30 1EH England to Tong Hall Tong Lane Bradford West Yorkshire BD4 0RR on 2024-07-23

View Document

23/07/2423 July 2024 Appointment of a voluntary liquidator

View Document

23/07/2423 July 2024 Statement of affairs

View Document

08/01/228 January 2022 Compulsory strike-off action has been suspended

View Document

08/01/228 January 2022 Compulsory strike-off action has been suspended

View Document

21/12/2121 December 2021 First Gazette notice for compulsory strike-off

View Document

21/12/2121 December 2021 First Gazette notice for compulsory strike-off

View Document

21/10/2121 October 2021 Confirmation statement made on 2021-10-14 with no updates

View Document

22/07/2122 July 2021 Previous accounting period shortened from 2020-10-29 to 2020-10-28

View Document

27/01/2127 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/10/19

View Document

27/10/2027 October 2020 PREVSHO FROM 30/10/2019 TO 29/10/2019

View Document

22/10/2022 October 2020 CONFIRMATION STATEMENT MADE ON 14/10/20, NO UPDATES

View Document

29/10/1929 October 2019 Annual accounts for year ending 29 Oct 2019

View Accounts

25/10/1925 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/10/18

View Document

24/10/1924 October 2019 CONFIRMATION STATEMENT MADE ON 14/10/19, NO UPDATES

View Document

25/07/1925 July 2019 PREVSHO FROM 31/10/2018 TO 30/10/2018

View Document

30/10/1830 October 2018 Annual accounts for year ending 30 Oct 2018

View Accounts

26/10/1826 October 2018 CONFIRMATION STATEMENT MADE ON 14/10/18, NO UPDATES

View Document

26/10/1826 October 2018 REGISTERED OFFICE CHANGED ON 26/10/2018 FROM THE INN ON THE GREEN 13 LOWER BOSTON ROAD HANWELL LONDON W7 3TX

View Document

31/07/1831 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

27/10/1727 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KIERAN MCCLURE

View Document

27/10/1727 October 2017 CONFIRMATION STATEMENT MADE ON 14/10/17, WITH UPDATES

View Document

27/07/1727 July 2017 APPOINTMENT TERMINATED, DIRECTOR JULIE MURRAY

View Document

27/07/1727 July 2017 CESSATION OF JULIE ANNE MURRAY AS A PSC

View Document

22/07/1722 July 2017 DISS40 (DISS40(SOAD))

View Document

21/07/1721 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

21/07/1721 July 2017 Annual accounts small company total exemption made up to 31 October 2015

View Document

09/02/179 February 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

03/01/173 January 2017 FIRST GAZETTE

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

26/10/1626 October 2016 DISS40 (DISS40(SOAD))

View Document

25/10/1625 October 2016 CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES

View Document

04/10/164 October 2016 FIRST GAZETTE

View Document

04/02/164 February 2016 Annual accounts small company total exemption made up to 31 October 2014

View Document

17/11/1517 November 2015 DISS40 (DISS40(SOAD))

View Document

14/11/1514 November 2015 Annual return made up to 14 October 2015 with full list of shareholders

View Document

03/11/153 November 2015 FIRST GAZETTE

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

11/11/1411 November 2014 Annual return made up to 14 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

30/07/1430 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

16/01/1416 January 2014 DIRECTOR APPOINTED MR KIERAN MCCLURE

View Document

22/11/1322 November 2013 Annual return made up to 14 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

04/10/134 October 2013 DIRECTOR APPOINTED MRS JULIE ANNE MURRAY

View Document

04/10/134 October 2013 APPOINTMENT TERMINATED, DIRECTOR KIERAN MCCLURE

View Document

02/10/132 October 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

06/11/126 November 2012 Annual return made up to 14 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

19/03/1219 March 2012 REGISTERED OFFICE CHANGED ON 19/03/2012 FROM 28-30 THE BROADWAY WICKFORD ESSEX SS11 7AA UNITED KINGDOM

View Document

10/11/1110 November 2011 DIRECTOR APPOINTED MR KIERAN MCCLURE

View Document

07/11/117 November 2011 APPOINTMENT TERMINATED, DIRECTOR JOANNA SABAN

View Document

27/10/1127 October 2011 REGISTERED OFFICE CHANGED ON 27/10/2011 FROM 6 THE MEAD BUSINESS CENTRE MEAD LANE HERTFORD SG13 7BJ UNITED KINGDOM

View Document

14/10/1114 October 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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