Advanced company searchLink opens in new window

VIGARETTE LIMITED

Company number 06164367

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)
29 Jul 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Apr 2014 GAZ1(A) First Gazette notice for voluntary strike-off
04 Apr 2014 DS01 Application to strike the company off the register
11 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
18 Mar 2013 AR01 Annual return made up to 14 March 2013 with full list of shareholders
Statement of capital on 2013-03-18
  • GBP 2
10 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012
15 Mar 2012 AR01 Annual return made up to 14 March 2012 with full list of shareholders
13 Dec 2011 AA Accounts for a dormant company made up to 31 March 2011
14 Mar 2011 AR01 Annual return made up to 14 March 2011 with full list of shareholders
31 Aug 2010 AA Accounts for a dormant company made up to 31 March 2010
16 Mar 2010 AR01 Annual return made up to 15 March 2010 with full list of shareholders
16 Mar 2010 CH01 Director's details changed for Mr Maarten Joost Lamers on 2 October 2009
03 Apr 2009 AA Accounts for a dormant company made up to 31 March 2009
17 Mar 2009 363a Return made up to 15/03/09; full list of members
13 Oct 2008 AA Accounts for a dormant company made up to 31 March 2008
19 Mar 2008 363a Return made up to 15/03/08; full list of members
18 Mar 2008 88(2) Ad 15/03/07\gbp si 2@1=2\gbp ic 2/4\
30 May 2007 288a New director appointed
30 May 2007 287 Registered office changed on 30/05/07 from: c/o burns waring & partners LTD roper yard roper road, canterbury kent CT2 7EX
28 Apr 2007 288a New secretary appointed
28 Apr 2007 288a New director appointed
16 Mar 2007 287 Registered office changed on 16/03/07 from: 25 hill road, theydon bois epping essex CM16 7LX
16 Mar 2007 288b Secretary resigned
16 Mar 2007 288b Director resigned
15 Mar 2007 NEWINC Incorporation