Advanced company searchLink opens in new window

VAGONYX UK LIMITED

Company number 07463202

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)
05 Apr 2019 GAZ2 Final Gazette dissolved following liquidation
05 Jan 2019 LIQ13 Return of final meeting in a members' voluntary winding up
15 Sep 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-08-09
15 Sep 2018 LIQ01 Declaration of solvency
04 Sep 2018 AD01 Registered office address changed from C/O Geneu Limited Berkeley Square House Berkeley Square London W1J 6BD to Suite a 7th Floor City Gate East Tollhouse Hill Nottingham NG1 5FS on 4 September 2018
30 Aug 2018 600 Appointment of a voluntary liquidator
01 Mar 2018 CS01 Confirmation statement made on 23 January 2018 with no updates
18 Jan 2018 TM01 Termination of appointment of Ming Fung Wong as a director on 17 January 2018
18 Jan 2018 TM01 Termination of appointment of Alexander Hong Shun Leung as a director on 17 January 2018
09 Nov 2017 AP01 Appointment of Winston Wong Jr as a director on 29 October 2017
08 Nov 2017 TM01 Termination of appointment of Martin William Stow as a director on 29 October 2017
23 Oct 2017 PSC01 Notification of Winston Wong Jr as a person with significant control on 1 September 2017
23 Oct 2017 PSC07 Cessation of Wen-Young Wong as a person with significant control on 1 September 2017
06 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
24 Jan 2017 CS01 Confirmation statement made on 23 January 2017 with updates
18 Aug 2016 AP01 Appointment of Mr Alexander Hong Shun Leung as a director on 28 June 2016
18 Aug 2016 AP01 Appointment of Mr Ming Fung Wong as a director on 28 June 2016
16 Jun 2016 TM02 Termination of appointment of Nicola Jane Elgie as a secretary on 10 June 2016
09 May 2016 AA Total exemption small company accounts made up to 31 December 2015
25 Jan 2016 AR01 Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 2
26 Oct 2015 AD01 Registered office address changed from 65 New Bond Street London W1S 1RN to C/O Geneu Limited Berkeley Square House Berkeley Square London W1J 6BD on 26 October 2015
21 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
24 Jul 2015 AP03 Appointment of Ms Nicola Jane Elgie as a secretary on 10 June 2015
24 Jul 2015 AP01 Appointment of Mr Martin William Stow as a director on 28 April 2015
19 Jun 2015 AD01 Registered office address changed from Ugli Campus Block C 56 Wood Lane London W12 7SB to 65 New Bond Street London W1S 1RN on 19 June 2015