VORTEX GROUP MANAGEMENT LTD

Company Documents

DateDescription
22/08/2322 August 2023 Final Gazette dissolved via compulsory strike-off

View Document

22/08/2322 August 2023 Final Gazette dissolved via compulsory strike-off

View Document

11/07/2311 July 2023 Compulsory strike-off action has been suspended

View Document

11/07/2311 July 2023 Compulsory strike-off action has been suspended

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

19/01/2319 January 2023 Termination of appointment of Michael Davies as a director on 2023-01-06

View Document

19/01/2319 January 2023 Cessation of Michael Lee Davies as a person with significant control on 2023-01-06

View Document

10/01/2310 January 2023 Termination of appointment of Jason Charles Crooks as a director on 2022-12-01

View Document

03/01/233 January 2023 Confirmation statement made on 2022-11-20 with no updates

View Document

08/12/228 December 2022 Notification of Jason Charles Crooks as a person with significant control on 2022-02-08

View Document

08/12/228 December 2022 Registered office address changed from Vortex Suite Hub 26 Hunsworth Lane Bradford West Yorkshire BD19 4LN United Kingdom to 20-22 Wenlock Road London N1 7GU on 2022-12-08

View Document

08/02/228 February 2022 Termination of appointment of David Keith Edghill as a director on 2022-01-08

View Document

07/02/227 February 2022 Notification of Michael Lee Davies as a person with significant control on 2022-02-07

View Document

07/02/227 February 2022 Cessation of Vortex Management Holdings Limited as a person with significant control on 2022-02-07

View Document

28/01/2228 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

04/01/224 January 2022 Appointment of Mr David Keith Edghill as a director on 2022-01-01

View Document

20/11/2120 November 2021 Confirmation statement made on 2021-11-20 with updates

View Document

03/11/213 November 2021 Termination of appointment of David Keith Edghill as a director on 2021-11-03

View Document

07/10/217 October 2021 Cessation of Michael Davies as a person with significant control on 2021-09-21

View Document

07/10/217 October 2021 Satisfaction of charge 125320120001 in full

View Document

07/10/217 October 2021 Notification of Vortex Management Holdings Limited as a person with significant control on 2021-09-21

View Document

27/09/2127 September 2021 Appointment of Mr David Keith Edghill as a director on 2021-09-27

View Document

06/07/216 July 2021 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Vortex Suite Hub 26 Hunsworth Lane Bradford West Yorkshire BD19 4LN on 2021-07-06

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

24/03/2024 March 2020 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