Advanced company searchLink opens in new window

VIGO UTOPIA POWER LIMITED

Company number 05504738

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)
10 Jan 2011 AA Full accounts made up to 31 December 2009
09 Nov 2010 GAZ1 First Gazette notice for compulsory strike-off
18 Aug 2009 363a Return made up to 11/07/09; full list of members
14 Jul 2009 AA Full accounts made up to 31 December 2008
27 Jan 2009 395 Particulars of a mortgage or charge / charge no: 5
21 Dec 2008 288c Director and secretary's change of particulars / stephen read / 15/12/2008
20 Oct 2008 AA Full accounts made up to 31 December 2007
17 Jul 2008 363a Return made up to 11/07/08; full list of members
17 Apr 2008 288b Appointment terminated secretary charles mcinnes
17 Apr 2008 288b Appointment terminated director david williams
17 Apr 2008 288b Appointment terminated director peter darwell
17 Apr 2008 288a Director appointed stephen read
17 Apr 2008 287 Registered office changed on 17/04/2008 from 8TH floor brunel house 2 fitzalan road cardiff CF24 0EB
17 Apr 2008 288a Director appointed ashley turner
17 Apr 2008 288a Secretary appointed stephen read
30 Aug 2007 363a Return made up to 11/07/07; full list of members
16 May 2007 AA Full accounts made up to 31 December 2006
04 Dec 2006 287 Registered office changed on 04/12/06 from: grant thornton 11-13 penhill road cardiff CF11 9UP
13 Sep 2006 363s Return made up to 11/07/06; full list of members
05 Sep 2006 395 Particulars of mortgage/charge
05 Sep 2006 395 Particulars of mortgage/charge
05 Sep 2006 395 Particulars of mortgage/charge
21 Apr 2006 288b Director resigned
21 Apr 2006 288a New director appointed
17 Mar 2006 225 Accounting reference date extended from 31/07/06 to 31/12/06