- Company Overview for VIGA LIMITED (07487631)
- Filing history for VIGA LIMITED (07487631)
- People for VIGA LIMITED (07487631)
- More for VIGA LIMITED (07487631)
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) |
---|---|---|---|
17 Nov 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Aug 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Jul 2015 | DS01 | Application to strike the company off the register | |
06 Jul 2015 | AAMD | Amended total exemption small company accounts made up to 31 January 2013 | |
30 Jun 2015 | AA | Total exemption small company accounts made up to 31 January 2014 | |
21 Jan 2015 | AR01 |
Annual return made up to 11 January 2015 with full list of shareholders
Statement of capital on 2015-01-21
|
|
08 Sep 2014 | CH01 | Director's details changed for Mr Roy Gardner Kennedy on 8 September 2014 | |
25 Feb 2014 | AA | Total exemption small company accounts made up to 31 January 2013 | |
01 Feb 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Jan 2014 | AR01 | Annual return made up to 11 January 2014 with full list of shareholders | |
28 Jan 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Mar 2013 | AR01 | Annual return made up to 11 January 2013 with full list of shareholders | |
20 Feb 2013 | AD01 | Registered office address changed from Dept 107E 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA United Kingdom on 20 February 2013 | |
11 Feb 2013 | AD01 | Registered office address changed from Dept 107 601 International House 223 Regent Street London W1B 2QD United Kingdom on 11 February 2013 | |
05 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
25 Jan 2012 | AR01 | Annual return made up to 11 January 2012 with full list of shareholders | |
11 Jan 2011 | NEWINC |
Incorporation
|