- Company Overview for VIGO GALLERY LIMITED (07768788)
- Filing history for VIGO GALLERY LIMITED (07768788)
- People for VIGO GALLERY LIMITED (07768788)
- More for VIGO GALLERY LIMITED (07768788)
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) |
---|---|---|---|
30 Oct 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
10 Sep 2024 | CS01 | Confirmation statement made on 9 September 2024 with updates | |
11 Sep 2023 | CS01 | Confirmation statement made on 9 September 2023 with updates | |
27 Jul 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
09 Sep 2022 | CS01 | Confirmation statement made on 9 September 2022 with no updates | |
10 Aug 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
11 Nov 2021 | AD01 | Registered office address changed from 46 Lansdowne Gardens London SW8 2EF England to 7/8 Mason's Yard Duke Street London SW1Y 6BU on 11 November 2021 | |
27 Oct 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
01 Oct 2021 | CS01 | Confirmation statement made on 9 September 2021 with no updates | |
29 Jan 2021 | AA | Total exemption full accounts made up to 31 October 2019 | |
19 Jan 2021 | AD01 | Registered office address changed from 21 Dering Street London W1S 1AL to 46 Lansdowne Gardens London SW8 2EF on 19 January 2021 | |
30 Oct 2020 | CS01 | Confirmation statement made on 9 September 2020 with no updates | |
30 Oct 2020 | AA01 | Current accounting period shortened from 31 October 2019 to 30 October 2019 | |
02 Sep 2020 | TM02 | Termination of appointment of Hogbens Dunphy Secretaries Limited as a secretary on 17 March 2020 | |
08 Nov 2019 | SH03 | Purchase of own shares. | |
28 Oct 2019 | SH06 |
Cancellation of shares. Statement of capital on 29 October 2018
|
|
28 Oct 2019 | RESOLUTIONS |
Resolutions
|
|
18 Oct 2019 | PSC07 | Cessation of Christian Clive Levett as a person with significant control on 1 September 2019 | |
18 Oct 2019 | PSC04 | Change of details for Mr Tobias John Benjamin Clarke as a person with significant control on 1 September 2019 | |
18 Sep 2019 | CS01 | Confirmation statement made on 9 September 2019 with updates | |
31 Jul 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
01 Nov 2018 | TM01 | Termination of appointment of Zoe Louise Vanessa Clarke as a director on 29 October 2018 | |
19 Sep 2018 | CS01 | Confirmation statement made on 9 September 2018 with updates | |
30 Jul 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
26 Jul 2018 | AP01 | Appointment of Mrs Zoe Louise Vanessa Clarke as a director on 13 June 2018 |