VORES RETAIL LIMITED

Janay Sec Suite 2 Janay Sec Suite 2, Harrow, HA1 2BY, Middlesex, United Kingdom
StatusDISSOLVED
Company No.08916139
CategoryPrivate Limited Company
Incorporated28 Feb 2014
Age10 years, 3 months, 1 day
JurisdictionEngland Wales
Dissolution12 Oct 2021
Years2 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

View document PDF

Gazette notice voluntary

Date: 27 Jul 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 20 Jul 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 03 Jan 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Jan 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 089161390001

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Jan 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 089161390002

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 24 Apr 2015

Action Date: 01 Mar 2015

Category: Capital

Type: SH01

Date: 2015-03-01

Capital : 200 GBP

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 28 Feb 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DALE INDUSTRIAL COMPLEX LIMITED

78 CHORLEY NEW ROAD,BOLTON,BL1 4BY

Number:01441414
Status:ACTIVE
Category:Private Limited Company

HIGHSMITH ADVISORS LTD

15 HYDE PARK GATE,LONDON,SW7 5DG

Number:08095217
Status:ACTIVE
Category:Private Limited Company

ITELCOMP LTD

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:09499864
Status:ACTIVE
Category:Private Limited Company

LIZANESH LTD

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

RED PLUM CONSULTING LTD

61 MANOR RISE,LICHFIELD,WS14 9RF

Number:07921553
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source