Advanced company searchLink opens in new window

VIGA LIMITED

Company number 07487631

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)
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
  • GBP 1
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
  • MODEL ARTICLES ‐ Model articles adopted