VORES RETAIL LIMITED
Status | DISSOLVED |
Company No. | 08916139 |
Category | Private Limited Company |
Incorporated | 28 Feb 2014 |
Age | 10 years, 3 months, 1 day |
Jurisdiction | England Wales |
Dissolution | 12 Oct 2021 |
Years | 2 years, 7 months, 20 days |
SUMMARY
VORES RETAIL LIMITED is an dissolved private limited company with number 08916139. It was incorporated 10 years, 3 months, 1 day ago, on 28 February 2014 and it was dissolved 2 years, 7 months, 20 days ago, on 12 October 2021. The company address is Janay Sec Suite 2 Janay Sec Suite 2, Harrow, HA1 2BY, Middlesex, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 12 Oct 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 20 Jul 2021
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 28 Jun 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 08 Mar 2021
Action Date: 28 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-28
Documents
Change registered office address company with date old address new address
Date: 14 Sep 2020
Action Date: 14 Sep 2020
Category: Address
Type: AD01
New address: Janay Sec Suite 2 Unit 2 Bradburys Court, Lyon Road Harrow Middlesex HA1 2BY
Old address: Janay Sec - Unit 2a Bradburys Court, Lyon Road Harrow Middlesex HA1 2BY United Kingdom
Change date: 2020-09-14
Documents
Change registered office address company with date old address new address
Date: 16 Aug 2020
Action Date: 16 Aug 2020
Category: Address
Type: AD01
New address: Janay Sec - Unit 2a Bradburys Court, Lyon Road Harrow Middlesex HA1 2BY
Old address: Janay Sec Congress House 14 Lyon Road Harrow Middlesex HA1 2EN United Kingdom
Change date: 2020-08-16
Documents
Accounts with accounts type micro entity
Date: 30 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with updates
Date: 27 Mar 2020
Action Date: 29 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-29
Documents
Appoint person director company with name date
Date: 27 Mar 2020
Action Date: 30 Nov 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Azam Khan
Appointment date: 2019-11-30
Documents
Termination director company with name termination date
Date: 27 Mar 2020
Action Date: 30 Nov 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-11-30
Officer name: Leena Vaghjee
Documents
Resolution
Date: 03 Jan 2020
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage satisfy charge full
Date: 03 Jan 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 089161390001
Documents
Mortgage satisfy charge full
Date: 03 Jan 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 089161390002
Documents
Confirmation statement with no updates
Date: 14 May 2019
Action Date: 28 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-28
Documents
Accounts with accounts type micro entity
Date: 20 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Change registered office address company with date old address new address
Date: 01 Jul 2018
Action Date: 01 Jul 2018
Category: Address
Type: AD01
Change date: 2018-07-01
New address: Janay Sec Congress House 14 Lyon Road Harrow Middlesex HA1 2EN
Old address: C/O Janay Secretarial Avanta Business Centre 79 College Road Harrow Middlesex HA1 1BD
Documents
Confirmation statement with no updates
Date: 30 Apr 2018
Action Date: 28 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-28
Documents
Accounts with accounts type micro entity
Date: 29 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Change account reference date company previous extended
Date: 30 Nov 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA01
Made up date: 2017-02-28
New date: 2017-06-30
Documents
Termination director company with name termination date
Date: 20 Nov 2017
Action Date: 17 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-11-17
Officer name: Bharat Modhvadia
Documents
Confirmation statement with updates
Date: 03 May 2017
Action Date: 28 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-28
Documents
Change person director company with change date
Date: 02 Dec 2016
Action Date: 02 Dec 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Bharat Modhvadia
Change date: 2016-12-02
Documents
Termination director company with name termination date
Date: 02 Dec 2016
Action Date: 02 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jayeshkumar Modhvadia
Termination date: 2016-12-02
Documents
Appoint person director company with name date
Date: 02 Dec 2016
Action Date: 02 Dec 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-12-02
Officer name: Bharat Modhvadia
Documents
Accounts with accounts type micro entity
Date: 30 Nov 2016
Action Date: 28 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-28
Documents
Annual return company with made up date full list shareholders
Date: 10 May 2016
Action Date: 29 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-29
Documents
Accounts with accounts type dormant
Date: 26 Nov 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 24 Apr 2015
Action Date: 28 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-28
Documents
Appoint person director company with name date
Date: 24 Apr 2015
Action Date: 01 Mar 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-03-01
Officer name: Mr Jayeshkumar Modhvadia
Documents
Capital allotment shares
Date: 24 Apr 2015
Action Date: 01 Mar 2015
Category: Capital
Type: SH01
Date: 2015-03-01
Capital : 200 GBP
Documents
Mortgage create with deed with charge number charge creation date
Date: 18 Mar 2015
Action Date: 27 Feb 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2015-02-27
Charge number: 089161390002
Documents
Mortgage create with deed with charge number charge creation date
Date: 27 Feb 2015
Action Date: 26 Feb 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 089161390001
Charge creation date: 2015-02-26
Documents
Termination director company with name termination date
Date: 07 Nov 2014
Action Date: 31 Oct 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Roopesh Vaghjee
Termination date: 2014-10-31
Documents
Change person director company with change date
Date: 09 Aug 2014
Action Date: 01 Aug 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-08-01
Officer name: Mr Roopesh Vaghjee
Documents
Appoint person director company with name date
Date: 29 Jul 2014
Action Date: 01 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Leena Vaghjee
Appointment date: 2014-07-01
Documents
Change registered office address company with date old address new address
Date: 28 Jul 2014
Action Date: 28 Jul 2014
Category: Address
Type: AD01
Old address: Kbc Harrow Exchange 2 Gayton Road Harrow Middlesex HA1 2XU United Kingdom
New address: Avanta Business Centre 79 College Road Harrow Middlesex HA1 1BD
Change date: 2014-07-28
Documents
Some Companies
DALE INDUSTRIAL COMPLEX LIMITED
78 CHORLEY NEW ROAD,BOLTON,BL1 4BY
Number: | 01441414 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 HYDE PARK GATE,LONDON,SW7 5DG
Number: | 08095217 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF
Number: | 09499864 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 UXBRIDGE ROAD,LONDON,W5 5SL
Number: | 11687842 |
Status: | ACTIVE |
Category: | Private Limited Company |
MERCER,JONES AND COMPANY LIMITED
48 BROAD STREET,STAFFORDSHIRE,ST1 4EU
Number: | 00284277 |
Status: | ACTIVE |
Category: | Private Limited Company |
61 MANOR RISE,LICHFIELD,WS14 9RF
Number: | 07921553 |
Status: | ACTIVE |
Category: | Private Limited Company |