Advanced company searchLink opens in new window

VIGOROOM UK LTD

Company number 07391754

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)
21 May 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Mar 2024 GAZ1(A) First Gazette notice for voluntary strike-off
26 Feb 2024 DS01 Application to strike the company off the register
03 Nov 2023 CS01 Confirmation statement made on 31 October 2023 with updates
08 Mar 2023 PSC08 Notification of a person with significant control statement
08 Mar 2023 PSC07 Cessation of Neil Thompson as a person with significant control on 8 March 2023
08 Mar 2023 PSC07 Cessation of Susan Thompson as a person with significant control on 8 March 2023
08 Mar 2023 PSC07 Cessation of Anna Mair Thompson as a person with significant control on 8 March 2023
02 Nov 2022 AA Micro company accounts made up to 31 August 2022
31 Oct 2022 CS01 Confirmation statement made on 31 October 2022 with updates
14 Apr 2022 AA Micro company accounts made up to 31 August 2021
18 Feb 2022 AA01 Previous accounting period shortened from 30 September 2021 to 31 August 2021
16 Feb 2022 SH01 Statement of capital following an allotment of shares on 20 August 2021
  • GBP 20
16 Feb 2022 SH01 Statement of capital following an allotment of shares on 20 August 2021
  • GBP 20
16 Feb 2022 SH01 Statement of capital following an allotment of shares on 20 August 2021
  • GBP 20
16 Feb 2022 SH01 Statement of capital following an allotment of shares on 20 August 2021
  • GBP 20
16 Feb 2022 SH01 Statement of capital following an allotment of shares on 20 August 2021
  • GBP 20
16 Feb 2022 SH01 Statement of capital following an allotment of shares on 20 August 2021
  • GBP 20
16 Feb 2022 SH01 Statement of capital following an allotment of shares on 20 August 2021
  • GBP 20
07 Nov 2021 CS01 Confirmation statement made on 31 October 2021 with updates
28 Oct 2021 AP01 Appointment of Mr Felix Clarke as a director on 1 September 2021
14 Oct 2021 CERTNM Company name changed avenue media solutions LIMITED\certificate issued on 14/10/21
  • RES15 ‐ Change company name resolution on 2021-09-29
14 Oct 2021 CONNOT Change of name notice
12 Oct 2021 CS01 Confirmation statement made on 15 August 2021 with updates
12 Nov 2020 AD01 Registered office address changed from Broncoed House Broncoed Business Park Wrexham Road Mold Flintshire CH7 1HP to 14 Grosvenor Court Foregate Street Chester Cheshire CH1 1HG on 12 November 2020