- Company Overview for VOGUE CORPORATION LIMITED (09186289)
- Filing history for VOGUE CORPORATION LIMITED (09186289)
- People for VOGUE CORPORATION LIMITED (09186289)
- Charges for VOGUE CORPORATION LIMITED (09186289)
- Insolvency for VOGUE CORPORATION LIMITED (09186289)
- More for VOGUE CORPORATION LIMITED (09186289)
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) |
---|---|---|---|
27 Sep 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Jun 2023 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
06 Apr 2023 | LIQ03 | Liquidators' statement of receipts and payments to 16 February 2023 | |
30 Mar 2023 | AD01 | Registered office address changed from Fortus Recovery Ltd, Grove House Meridians Cross Ocean Village Southampton SO14 3TJ to Grove House Meridians Cross Ocean Village Southampton Hampshire SO14 3TJ on 30 March 2023 | |
24 Mar 2023 | MR04 | Satisfaction of charge 091862890001 in full | |
24 Mar 2023 | MR04 | Satisfaction of charge 091862890002 in full | |
24 Mar 2023 | MR04 | Satisfaction of charge 091862890003 in full | |
24 Mar 2022 | LIQ03 | Liquidators' statement of receipts and payments to 16 February 2022 | |
28 Jun 2021 | AD01 | Registered office address changed from Hjs Recovery Uk Ltd 12-14 Carlton Place Southampton Hampshire SO15 2EA to Fortus Recovery Ltd, Grove House Meridians Cross Ocean Village Southampton SO14 3TJ on 28 June 2021 | |
12 Mar 2021 | AAMD | Amended total exemption full accounts made up to 16 February 2021 | |
24 Feb 2021 | AD01 | Registered office address changed from 1 Rushmills Bedford Road Northampton Northamptonshire NN4 7YB United Kingdom to Hjs Recovery Uk Ltd 12-14 Carlton Place Southampton Hampshire SO15 2EA on 24 February 2021 | |
24 Feb 2021 | 600 | Appointment of a voluntary liquidator | |
24 Feb 2021 | RESOLUTIONS |
Resolutions
|
|
24 Feb 2021 | LIQ01 | Declaration of solvency | |
16 Feb 2021 | AA | Total exemption full accounts made up to 16 February 2021 | |
15 Feb 2021 | AA01 | Current accounting period shortened from 31 March 2021 to 16 February 2021 | |
01 Oct 2020 | CS01 | Confirmation statement made on 19 September 2020 with no updates | |
23 Jun 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
24 Sep 2019 | CS01 | Confirmation statement made on 19 September 2019 with no updates | |
30 May 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
20 Sep 2018 | CS01 | Confirmation statement made on 19 September 2018 with no updates | |
01 Aug 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
20 Oct 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
18 Oct 2017 | PSC02 | Notification of Peregrine Developments Limited as a person with significant control on 19 September 2017 | |
17 Oct 2017 | PSC07 | Cessation of Neil Muspratt as a person with significant control on 19 September 2017 |