Advanced company searchLink opens in new window

VIGO UK LIMITED

Company number 06527614

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)
25 Jun 2013 GAZ2 Final Gazette dissolved following liquidation
27 Mar 2013 4.68 Liquidators' statement of receipts and payments to 18 December 2012
25 Mar 2013 4.71 Return of final meeting in a members' voluntary winding up
06 Jan 2012 AD01 Registered office address changed from 7 Albemarle Street London W1S 4HQ on 6 January 2012
06 Jan 2012 4.70 Declaration of solvency
06 Jan 2012 600 Appointment of a voluntary liquidator
06 Jan 2012 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-12-19
08 Nov 2011 AA Full accounts made up to 31 December 2010
17 Mar 2011 AR01 Annual return made up to 7 March 2011 with full list of shareholders
Statement of capital on 2011-03-17
  • GBP 2
01 Oct 2010 CH01 Director's details changed for Rajiv Kumar Garodia on 30 September 2010
01 Oct 2010 CH01 Director's details changed for Rajesh Kumar Agrawal on 30 September 2010
01 Oct 2010 CH03 Secretary's details changed for Rajiv Kumar Garodia on 30 September 2010
11 Aug 2010 AA Full accounts made up to 31 December 2009
17 Mar 2010 AR01 Annual return made up to 7 March 2010 with full list of shareholders
17 Mar 2010 CH01 Director's details changed for Rajesh Kumar Agrawal on 7 March 2010
20 Jan 2010 AA Full accounts made up to 31 December 2008
08 Oct 2009 AA01 Previous accounting period shortened from 31 March 2009 to 31 December 2008
08 Oct 2009 AD01 Registered office address changed from Space One 3rd Floor 1 Beadon Road London W6 0EA on 8 October 2009
06 Aug 2009 363a Return made up to 07/03/09; full list of members
20 Jul 2009 288a Director appointed rajesh kumar agrawal
22 Oct 2008 288b Appointment Terminated Director graham coles
15 Apr 2008 287 Registered office changed on 15/04/2008 from 10 snow hill london EC1A 2AL england
02 Apr 2008 288a Director appointed graham charles antony coles
29 Mar 2008 288b Appointment Terminated Director travers smith LIMITED
29 Mar 2008 288b Appointment Terminated Director and Secretary travers smith secretaries LIMITED