- Company Overview for VIGO UK LIMITED (06527614)
- Filing history for VIGO UK LIMITED (06527614)
- People for VIGO UK LIMITED (06527614)
- Insolvency for VIGO UK LIMITED (06527614)
- More for VIGO UK LIMITED (06527614)
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) |
---|---|---|---|
25 Jun 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Mar 2013 | 4.68 | Liquidators' statement of receipts and payments to 18 December 2012 | |
25 Mar 2013 | 4.71 | Return of final meeting in a members' voluntary winding up | |
06 Jan 2012 | AD01 | Registered office address changed from 7 Albemarle Street London W1S 4HQ on 6 January 2012 | |
06 Jan 2012 | 4.70 | Declaration of solvency | |
06 Jan 2012 | 600 | Appointment of a voluntary liquidator | |
06 Jan 2012 | RESOLUTIONS |
Resolutions
|
|
08 Nov 2011 | AA | Full accounts made up to 31 December 2010 | |
17 Mar 2011 | AR01 |
Annual return made up to 7 March 2011 with full list of shareholders
Statement of capital on 2011-03-17
|
|
01 Oct 2010 | CH01 | Director's details changed for Rajiv Kumar Garodia on 30 September 2010 | |
01 Oct 2010 | CH01 | Director's details changed for Rajesh Kumar Agrawal on 30 September 2010 | |
01 Oct 2010 | CH03 | Secretary's details changed for Rajiv Kumar Garodia on 30 September 2010 | |
11 Aug 2010 | AA | Full accounts made up to 31 December 2009 | |
17 Mar 2010 | AR01 | Annual return made up to 7 March 2010 with full list of shareholders | |
17 Mar 2010 | CH01 | Director's details changed for Rajesh Kumar Agrawal on 7 March 2010 | |
20 Jan 2010 | AA | Full accounts made up to 31 December 2008 | |
08 Oct 2009 | AA01 | Previous accounting period shortened from 31 March 2009 to 31 December 2008 | |
08 Oct 2009 | AD01 | Registered office address changed from Space One 3rd Floor 1 Beadon Road London W6 0EA on 8 October 2009 | |
06 Aug 2009 | 363a | Return made up to 07/03/09; full list of members | |
20 Jul 2009 | 288a | Director appointed rajesh kumar agrawal | |
22 Oct 2008 | 288b | Appointment Terminated Director graham coles | |
15 Apr 2008 | 287 | Registered office changed on 15/04/2008 from 10 snow hill london EC1A 2AL england | |
02 Apr 2008 | 288a | Director appointed graham charles antony coles | |
29 Mar 2008 | 288b | Appointment Terminated Director travers smith LIMITED | |
29 Mar 2008 | 288b | Appointment Terminated Director and Secretary travers smith secretaries LIMITED |