Advanced company searchLink opens in new window

FRANCO VAGO (UK) LIMITED

Company number 03311134

Filter by category

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)
27 Sep 2022 GAZ2 Final Gazette dissolved following liquidation
27 Jun 2022 LIQ13 Return of final meeting in a members' voluntary winding up
31 May 2022 LIQ03 Liquidators' statement of receipts and payments to 21 April 2022
21 May 2021 AD03 Register(s) moved to registered inspection location Heathrow 360 2 Millington Road Hayes Middlesex UB3 4AZ
18 May 2021 TM01 Termination of appointment of Arnaldo Vivoli as a director on 4 May 2021
18 May 2021 TM01 Termination of appointment of Davide Gori as a director on 4 March 2021
06 May 2021 AD02 Register inspection address has been changed to Heathrow 360 2 Millington Road Hayes Middlesex UB3 4AZ
05 May 2021 LIQ01 Declaration of solvency
05 May 2021 600 Appointment of a voluntary liquidator
05 May 2021 AD01 Registered office address changed from Citypoint 16th Floor One Ropemaker Street London EC2Y 9AW England to 1 More London Place London SE1 2AF on 5 May 2021
05 May 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-04-22
22 Apr 2021 TM01 Termination of appointment of Penelope Marie Gradwell as a director on 31 March 2021
11 Feb 2021 CS01 Confirmation statement made on 31 January 2021 with updates
11 Feb 2021 PSC03 Notification of Nippon Express (U.K.) Limited as a person with significant control on 1 January 2021
11 Feb 2021 PSC07 Cessation of Nippon Express (U.K.) Limited as a person with significant control on 11 February 2021
11 Feb 2021 PSC03 Notification of Nippon Express (U.K.) Limited as a person with significant control on 1 February 2021
11 Feb 2021 PSC07 Cessation of Nippon Express Co Limited as a person with significant control on 1 January 2021
13 Jan 2021 MR04 Satisfaction of charge 1 in full
31 Dec 2020 AA Full accounts made up to 31 December 2019
23 Dec 2020 SH01 Statement of capital following an allotment of shares on 10 December 2020
  • GBP 215,001
10 Dec 2020 SH20 Statement by Directors
10 Dec 2020 SH19 Statement of capital on 10 December 2020
  • GBP 1.00
10 Dec 2020 CAP-SS Solvency Statement dated 10/12/20
10 Dec 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share premium account, sum arising from reductions credited to the p&l reserves 10/02/2020
  • RES06 ‐ Resolution of reduction in issued share capital
03 Feb 2020 CS01 Confirmation statement made on 31 January 2020 with no updates