Advanced company searchLink opens in new window

VAGANT LIMITED

Company number 09412925

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-05-17
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
  • GBP 4
01 Feb 2016 SH01 Statement of capital following an allotment of shares on 29 January 2015
  • GBP 4
01 Feb 2016 SH01 Statement of capital following an allotment of shares on 29 January 2015
  • GBP 4
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
  • GBP 2