- Company Overview for VIGNAL ASSOCIATES LTD (SC613584)
- Filing history for VIGNAL ASSOCIATES LTD (SC613584)
- People for VIGNAL ASSOCIATES LTD (SC613584)
- More for VIGNAL ASSOCIATES LTD (SC613584)
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) |
---|---|---|---|
23 Aug 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Jun 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 May 2022 | DS01 | Application to strike the company off the register | |
22 Feb 2022 | AD01 | Registered office address changed from 2/5 81 Miller Street Glasgow G1 1EB Scotland to 2/5 Canada Court 81 Miller Street Glasgow G1 1EB on 22 February 2022 | |
22 Feb 2022 | CS01 | Confirmation statement made on 13 February 2022 with no updates | |
31 Aug 2021 | AA | Accounts for a dormant company made up to 30 November 2020 | |
23 Feb 2021 | AD01 | Registered office address changed from 5 Royal Exchange Square Glasgow G1 3AH United Kingdom to 2/5 81 Miller Street Glasgow G1 1EB on 23 February 2021 | |
23 Feb 2021 | CS01 | Confirmation statement made on 13 February 2021 with no updates | |
14 Dec 2020 | AA | Accounts for a dormant company made up to 30 November 2019 | |
07 Apr 2020 | CS01 | Confirmation statement made on 13 February 2020 with no updates | |
13 Feb 2019 | PSC01 | Notification of Noemie Amelie Vignal as a person with significant control on 23 January 2019 | |
13 Feb 2019 | PSC07 | Cessation of Gilbert John Little as a person with significant control on 23 January 2019 | |
13 Feb 2019 | CS01 | Confirmation statement made on 13 February 2019 with updates | |
23 Jan 2019 | AP01 | Appointment of Mrs Noemie Amelie Vignal as a director on 23 January 2019 | |
23 Jan 2019 | TM01 | Termination of appointment of Gilbert John Little as a director on 23 January 2019 | |
14 Nov 2018 | NEWINC |
Incorporation
Statement of capital on 2018-11-14
|