VOREDA DEVELOPMENTS LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved liquidation. 2020-04-24 View Report
Insolvency. Liquidation voluntary members return of final meeting. 2020-01-24 View Report
Accounts. Accounts type full. 2019-01-03 View Report
Address. New address: Devonshire House 60 Goswell Road London EC1M 7AD. Change date: 2018-12-13. Old address: 4th Floor 48 George Street London W1U 7DY. 2018-12-13 View Report
Insolvency. Liquidation voluntary declaration of solvency. 2018-12-12 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2018-12-12 View Report
Resolution. Description: Resolutions. 2018-12-12 View Report
Resolution. Description: Resolutions. 2018-11-26 View Report
Confirmation statement. Statement with no updates. 2018-07-31 View Report
Accounts. Accounts type full. 2017-12-07 View Report
Confirmation statement. Statement with no updates. 2017-07-28 View Report
Persons with significant control. Notification date: 2016-04-06. Psc name: Jeremy Joseph Coller. 2017-07-28 View Report
Persons with significant control. Withdrawal date: 2017-07-28. 2017-07-28 View Report
Accounts. Accounts type full. 2016-12-08 View Report
Confirmation statement. Statement with updates. 2016-07-27 View Report
Accounts. Accounts type full. 2015-12-07 View Report
Annual return. With made up date full list shareholders. 2015-08-07 View Report
Officers. Officer name: Christopher John Dancer. Change date: 2015-06-30. 2015-07-10 View Report
Accounts. Accounts type total exemption small. 2014-11-25 View Report
Annual return. With made up date full list shareholders. 2014-07-30 View Report
Address. New address: 67 High Street Chobham Woking Surrey GU24 8AF. 2014-07-30 View Report
Address. New address: 67 High Street Chobham Woking Surrey GU24 8AF. 2014-07-30 View Report
Officers. Officer name: Aimee Elizabeth Lowe Fraser. 2013-12-05 View Report
Capital. Capital variation of rights attached to shares. 2013-09-10 View Report
Capital. Capital name of class of shares. 2013-09-10 View Report
Capital. Capital allotment shares. 2013-09-10 View Report
Accounts. Change account reference date company current shortened. 2013-09-10 View Report
Address. Old address: 10 Snow Hill London EC1A 2AL England. Change date: 2013-09-10. 2013-09-10 View Report
Resolution. Description: Resolutions. 2013-09-10 View Report
Change of name. Description: Company name changed de facto 2033 LIMITED\certificate issued on 15/08/13. 2013-08-15 View Report
Officers. Officer name: Travers Smith Secretaries Limited. 2013-08-07 View Report
Officers. Officer name: Travers Smith Secretaries Limited. 2013-08-07 View Report
Officers. Officer name: Travers Smith Limited. 2013-08-07 View Report
Officers. Officer name: Ruth Bracken. 2013-08-07 View Report
Officers. Officer name: Steven Dykes. 2013-08-07 View Report
Officers. Officer name: Christopher John Dancer. 2013-08-07 View Report
Resolution. Description: Resolutions. 2013-07-31 View Report
Incorporation. Incorporation company. 2013-07-15 View Report