- Company Overview for VAGANT LIMITED (09412925)
- Filing history for VAGANT LIMITED (09412925)
- People for VAGANT LIMITED (09412925)
- Insolvency for VAGANT LIMITED (09412925)
- More for VAGANT LIMITED (09412925)
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) |
---|---|---|---|
11 Sep 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
11 Jun 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
08 Jun 2018 | AD01 | Registered office address changed from 15 Typhoon Way Brockworth Gloucester GL3 4BQ United Kingdom to 11 Roman Way Business Centre Berry Hill Droitwich Worcestershire WR9 9AJ on 8 June 2018 | |
05 Jun 2018 | 600 | Appointment of a voluntary liquidator | |
05 Jun 2018 | RESOLUTIONS |
Resolutions
|
|
05 Jun 2018 | LIQ02 | Statement of affairs | |
18 Apr 2018 | AA | Total exemption full accounts made up to 31 January 2017 | |
31 Jan 2018 | PSC01 | Notification of Anthony Richard Henry Davidson as a person with significant control on 6 April 2016 | |
30 Jan 2018 | PSC01 | Notification of Vagorakis Andreas Monoyos as a person with significant control on 6 April 2016 | |
30 Jan 2018 | CS01 | Confirmation statement made on 29 January 2018 with updates | |
10 Jan 2018 | AD01 | Registered office address changed from 29 Linden Close Prestbury Cheltenham Gloucestershire GL52 3DX England to 15 Typhoon Way Brockworth Gloucester GL3 4BQ on 10 January 2018 | |
07 Feb 2017 | CS01 | Confirmation statement made on 29 January 2017 with updates | |
31 Jan 2017 | AP01 | Appointment of Mr Vagorakis Andreas Monoyos as a director on 8 November 2016 | |
27 Jan 2017 | TM01 | Termination of appointment of Vagorakis Andreas Monoyos as a director on 7 November 2016 | |
14 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
19 Jul 2016 | CH01 | Director's details changed for Mr Vagorakis Andreas Monoyos on 18 July 2016 | |
18 Jul 2016 | AD01 | Registered office address changed from 1 Renard Court Sotherby Drive Cheltenham Gloucestershire GL51 0FN England to 29 Linden Close Prestbury Cheltenham Gloucestershire GL52 3DX on 18 July 2016 | |
02 Feb 2016 | AR01 |
Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
|
|
01 Feb 2016 | SH01 |
Statement of capital following an allotment of shares on 29 January 2015
|
|
01 Feb 2016 | SH01 |
Statement of capital following an allotment of shares on 29 January 2015
|
|
04 Nov 2015 | CH01 | Director's details changed for Mr Vagorakis Andreas Monoyos on 4 November 2015 | |
04 Nov 2015 | AD01 | Registered office address changed from 24 Dudley Close Worcester Worcestershire WR2 5RY England to 1 Renard Court Sotherby Drive Cheltenham Gloucestershire GL51 0FN on 4 November 2015 | |
30 Jan 2015 | TM02 | Termination of appointment of Oakley Secretarial Services Limited as a secretary on 29 January 2015 | |
30 Jan 2015 | AD01 | Registered office address changed from The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY England to 24 Dudley Close Worcester Worcestershire WR2 5RY on 30 January 2015 | |
29 Jan 2015 | NEWINC |
Incorporation
Statement of capital on 2015-01-29
|