VORTEL LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 15/09/2515 September 2025 New | Liquidators' statement of receipts and payments to 2025-07-14 |
| 23/07/2423 July 2024 | Resolutions |
| 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 |
| 23/07/2423 July 2024 | Appointment of a voluntary liquidator |
| 23/07/2423 July 2024 | Statement of affairs |
| 08/01/228 January 2022 | Compulsory strike-off action has been suspended |
| 08/01/228 January 2022 | Compulsory strike-off action has been suspended |
| 21/12/2121 December 2021 | First Gazette notice for compulsory strike-off |
| 21/12/2121 December 2021 | First Gazette notice for compulsory strike-off |
| 21/10/2121 October 2021 | Confirmation statement made on 2021-10-14 with no updates |
| 22/07/2122 July 2021 | Previous accounting period shortened from 2020-10-29 to 2020-10-28 |
| 27/01/2127 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 29/10/19 |
| 27/10/2027 October 2020 | PREVSHO FROM 30/10/2019 TO 29/10/2019 |
| 22/10/2022 October 2020 | CONFIRMATION STATEMENT MADE ON 14/10/20, NO UPDATES |
| 29/10/1929 October 2019 | Annual accounts for year ending 29 Oct 2019 |
| 25/10/1925 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/10/18 |
| 24/10/1924 October 2019 | CONFIRMATION STATEMENT MADE ON 14/10/19, NO UPDATES |
| 25/07/1925 July 2019 | PREVSHO FROM 31/10/2018 TO 30/10/2018 |
| 30/10/1830 October 2018 | Annual accounts for year ending 30 Oct 2018 |
| 26/10/1826 October 2018 | CONFIRMATION STATEMENT MADE ON 14/10/18, NO UPDATES |
| 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 |
| 31/07/1831 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 27/10/1727 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KIERAN MCCLURE |
| 27/10/1727 October 2017 | CONFIRMATION STATEMENT MADE ON 14/10/17, WITH UPDATES |
| 27/07/1727 July 2017 | APPOINTMENT TERMINATED, DIRECTOR JULIE MURRAY |
| 27/07/1727 July 2017 | CESSATION OF JULIE ANNE MURRAY AS A PSC |
| 22/07/1722 July 2017 | DISS40 (DISS40(SOAD)) |
| 21/07/1721 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 21/07/1721 July 2017 | Annual accounts small company total exemption made up to 31 October 2015 |
| 09/02/179 February 2017 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
| 03/01/173 January 2017 | FIRST GAZETTE |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 26/10/1626 October 2016 | DISS40 (DISS40(SOAD)) |
| 25/10/1625 October 2016 | CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES |
| 04/10/164 October 2016 | FIRST GAZETTE |
| 04/02/164 February 2016 | Annual accounts small company total exemption made up to 31 October 2014 |
| 17/11/1517 November 2015 | DISS40 (DISS40(SOAD)) |
| 14/11/1514 November 2015 | Annual return made up to 14 October 2015 with full list of shareholders |
| 03/11/153 November 2015 | FIRST GAZETTE |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 11/11/1411 November 2014 | Annual return made up to 14 October 2014 with full list of shareholders |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 30/07/1430 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 16/01/1416 January 2014 | DIRECTOR APPOINTED MR KIERAN MCCLURE |
| 22/11/1322 November 2013 | Annual return made up to 14 October 2013 with full list of shareholders |
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
| 04/10/134 October 2013 | DIRECTOR APPOINTED MRS JULIE ANNE MURRAY |
| 04/10/134 October 2013 | APPOINTMENT TERMINATED, DIRECTOR KIERAN MCCLURE |
| 02/10/132 October 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 06/11/126 November 2012 | Annual return made up to 14 October 2012 with full list of shareholders |
| 31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
| 19/03/1219 March 2012 | REGISTERED OFFICE CHANGED ON 19/03/2012 FROM 28-30 THE BROADWAY WICKFORD ESSEX SS11 7AA UNITED KINGDOM |
| 10/11/1110 November 2011 | DIRECTOR APPOINTED MR KIERAN MCCLURE |
| 07/11/117 November 2011 | APPOINTMENT TERMINATED, DIRECTOR JOANNA SABAN |
| 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 |
| 14/10/1114 October 2011 | 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