- Company Overview for VOR-IP LIMITED (07170554)
- Filing history for VOR-IP LIMITED (07170554)
- People for VOR-IP LIMITED (07170554)
- More for VOR-IP LIMITED (07170554)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
30 Jun 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Mar 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Mar 2015 | DS01 | Application to strike the company off the register | |
23 Feb 2015 | TM01 | Termination of appointment of Vitek Sprdlik as a director on 1 January 2015 | |
23 Feb 2015 | TM01 | Termination of appointment of Ondrej Uher as a director on 1 January 2015 | |
26 Nov 2014 | AA | Accounts for a dormant company made up to 28 February 2014 | |
25 Feb 2014 | AR01 |
Annual return made up to 25 February 2014 with full list of shareholders
Statement of capital on 2014-02-25
|
|
25 Feb 2014 | CH01 | Director's details changed for Mr Ondrej Uher on 25 February 2014 | |
25 Feb 2014 | CH01 | Director's details changed for Mr Vitek Sprdlik on 25 February 2014 | |
25 Oct 2013 | AA | Accounts for a dormant company made up to 28 February 2013 | |
20 Oct 2013 | AD01 | Registered office address changed from C/O Fletcher & Partners Crown Chambers Bridge Street Salisbury Wiltshire SP1 2LZ England on 20 October 2013 | |
18 Mar 2013 | AR01 | Annual return made up to 25 February 2013 with full list of shareholders | |
18 May 2012 | AA | Accounts for a dormant company made up to 29 February 2012 | |
29 Mar 2012 | AR01 | Annual return made up to 25 February 2012 with full list of shareholders | |
10 Oct 2011 | AA | Accounts for a dormant company made up to 28 February 2011 | |
25 Mar 2011 | AR01 | Annual return made up to 25 February 2011 with full list of shareholders | |
24 Mar 2011 | CH01 | Director's details changed for Mr Ondrej Uher on 25 February 2011 | |
24 Mar 2011 | CH03 | Secretary's details changed for Mr Rory Carter on 25 February 2011 | |
24 Mar 2011 | CH01 | Director's details changed for Mr Rory Angus Cameron Carter on 25 February 2011 | |
24 Mar 2011 | CH01 | Director's details changed for Mr Vitek Sprdlik on 25 February 2011 | |
20 Mar 2011 | AD01 | Registered office address changed from 105 Seven Sisters Road London London N7 7QP United Kingdom on 20 March 2011 | |
25 Feb 2010 | NEWINC |
Incorporation
|