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)
02 Mar 2016 AR01 Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 215,000
26 Nov 2015 AD01 Registered office address changed from C/O Bruce Allen Llp 3rd Floor, Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS to 305 Regents Park Road Finchley London N3 1DP on 26 November 2015
07 Apr 2015 AA Full accounts made up to 31 December 2014
18 Feb 2015 AR01 Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-18
  • GBP 215,000
20 Jan 2015 TM02 Termination of appointment of Kay Frances Earle as a secretary on 15 January 2015
23 Dec 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Dec 2014 TM01 Termination of appointment of John Earle as a director on 19 December 2014
17 Dec 2014 AP01 Appointment of Mr Yuichi Nakagawa as a director on 5 December 2014
09 Oct 2014 AA Full accounts made up to 31 December 2013
08 Jul 2014 AD01 Registered office address changed from 3Rd Floor, Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS England on 8 July 2014
01 Jul 2014 AD01 Registered office address changed from 87-89 Park Lane Hornchurch Essex RM11 1BH on 1 July 2014
07 Feb 2014 AR01 Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-02-07
  • GBP 215,000
07 Feb 2014 CH01 Director's details changed for Mr John Earle on 1 November 2013
07 Feb 2014 CH03 Secretary's details changed for Kay Frances Earle on 1 November 2013
12 Dec 2013 AA Full accounts made up to 31 December 2012
22 Feb 2013 AR01 Annual return made up to 31 January 2013 with full list of shareholders
01 Oct 2012 AA Full accounts made up to 31 December 2011
29 Mar 2012 TM01 Termination of appointment of Philip Holiday as a director
23 Feb 2012 AR01 Annual return made up to 31 January 2012 with full list of shareholders
09 Jan 2012 SH01 Statement of capital following an allotment of shares on 7 November 2011
  • GBP 215,000
12 Jul 2011 AA Full accounts made up to 31 December 2010
29 Mar 2011 AR01 Annual return made up to 31 January 2011 with full list of shareholders
09 Mar 2011 AUD Auditor's resignation
09 Mar 2011 AUD Auditor's resignation
09 Mar 2011 AUD Auditor's resignation