Advanced company searchLink opens in new window

VORTO LIMITED

Company number 08664799

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)
25 Jul 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 May 2023 GAZ1(A) First Gazette notice for voluntary strike-off
28 Apr 2023 DS01 Application to strike the company off the register
24 Oct 2022 CS01 Confirmation statement made on 21 October 2022 with no updates
14 Oct 2022 AA Accounts for a small company made up to 31 December 2021
01 Mar 2022 GAZ1(A) First Gazette notice for voluntary strike-off
28 Feb 2022 DS02 Withdraw the company strike off application
22 Feb 2022 DS01 Application to strike the company off the register
04 Jan 2022 CS01 Confirmation statement made on 21 October 2021 with no updates
03 Dec 2021 TM01 Termination of appointment of Timothy Matthews as a director on 4 October 2021
03 Dec 2021 TM01 Termination of appointment of Patrick Gavin Long as a director on 4 October 2021
03 Dec 2021 AP01 Appointment of Matthew Stoyka as a director on 4 October 2021
03 Dec 2021 AP01 Appointment of Den Roenfeldt as a director on 4 October 2021
30 Sep 2021 AA Accounts for a small company made up to 31 December 2020
26 Feb 2021 AD01 Registered office address changed from 14 Tower Road Orpington BR6 0SQ England to 8th Floor 100 Bishopsgate London EC2N 4AG on 26 February 2021
26 Feb 2021 AP04 Appointment of Law Debenture Corporate Services Limited as a secretary on 16 February 2021
18 Jan 2021 CS01 Confirmation statement made on 21 October 2020 with updates
15 Jan 2021 AD01 Registered office address changed from We Work 30 Stamford Street London SE1 9LQ United Kingdom to 14 Tower Road Orpington BR6 0SQ on 15 January 2021
16 Jun 2020 PSC08 Notification of a person with significant control statement
16 Jun 2020 PSC07 Cessation of Andrew Peck as a person with significant control on 1 May 2020
10 Jun 2020 AA01 Current accounting period shortened from 31 March 2021 to 31 December 2020
05 Jun 2020 TM01 Termination of appointment of Shuaib Rabbani as a director on 1 May 2020
05 Jun 2020 TM01 Termination of appointment of Andrew Peck as a director on 1 May 2020
05 Jun 2020 AP01 Appointment of Mr Patrick Gavin Long as a director on 1 May 2020
05 Jun 2020 AP01 Appointment of Mr Timothy Matthews as a director on 1 May 2020