Advanced company searchLink opens in new window

VOR-IP LIMITED

Company number 07170554

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 120
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
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)