VIGOR FINANCE LIMITED

07558803
37 SOUTHWOLD ROAD WRENTHAM BECCLES NR34 7JE

Documents

Documents
Date Category Description Pages
17 Aug 2021 gazette Gazette Dissolved Voluntary 1 Buy now
01 Jun 2021 gazette Gazette Notice Voluntary 1 Buy now
21 May 2021 dissolution Dissolution Application Strike Off Company 1 Buy now
26 Apr 2021 accounts Annual Accounts 3 Buy now
12 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Jun 2020 accounts Annual Accounts 3 Buy now
25 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jul 2019 accounts Annual Accounts 2 Buy now
22 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jul 2018 accounts Annual Accounts 2 Buy now
14 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Oct 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
12 Oct 2017 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
19 Jul 2017 accounts Annual Accounts 3 Buy now
13 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Jul 2016 accounts Annual Accounts 3 Buy now
17 Mar 2016 annual-return Annual Return 5 Buy now
17 Mar 2016 officers Change of particulars for director (Mr Oliver Gordon Hughes) 2 Buy now
30 Jul 2015 accounts Annual Accounts 4 Buy now
12 Mar 2015 annual-return Annual Return 5 Buy now
28 Jul 2014 accounts Annual Accounts 11 Buy now
24 Jun 2014 officers Change of particulars for director (Mr Oliver Gordon Hughes) 2 Buy now
25 Apr 2014 annual-return Annual Return 5 Buy now
26 Jul 2013 accounts Annual Accounts 10 Buy now
22 Jun 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
11 Mar 2013 capital Return of Allotment of shares 3 Buy now
11 Mar 2013 annual-return Annual Return 5 Buy now
11 Mar 2013 officers Change of particulars for director (Mrs Rosemarie Hilda Carter) 2 Buy now
10 Sep 2012 officers Change of particulars for director (Mrs Rosemarie Hilda Carter) 2 Buy now
14 May 2012 accounts Annual Accounts 2 Buy now
19 Apr 2012 annual-return Annual Return 5 Buy now
19 Apr 2012 officers Change of particulars for director (Mrs Rosemarie Hilda Carter) 2 Buy now
02 Dec 2011 officers Appointment of director (Mr Oliver Gordon Hughes) 2 Buy now
01 Dec 2011 officers Change of particulars for director (Mrs Rosemarie Hilda Carter) 2 Buy now
05 Oct 2011 officers Change of particulars for secretary (Mrs Rosemarie Carter) 2 Buy now
05 Apr 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
11 Mar 2011 capital Return of Allotment of shares 3 Buy now
11 Mar 2011 accounts Change Account Reference Date Company Current Shortened 1 Buy now
11 Mar 2011 officers Appointment of director (Mr Oliver Gordon Hughes) 2 Buy now
10 Mar 2011 incorporation Incorporation Company 20 Buy now