Advanced company searchLink opens in new window

VIGOR SOLAR LIMITED

Company number 07037773

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)
17 Aug 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Jun 2021 GAZ1(A) First Gazette notice for voluntary strike-off
21 May 2021 DS01 Application to strike the company off the register
26 Apr 2021 AA Micro company accounts made up to 31 October 2020
15 Oct 2020 CS01 Confirmation statement made on 12 October 2020 with no updates
01 Jun 2020 AA Micro company accounts made up to 31 October 2019
14 Oct 2019 CS01 Confirmation statement made on 12 October 2019 with no updates
30 Jul 2019 AA Micro company accounts made up to 31 October 2018
25 Oct 2018 CS01 Confirmation statement made on 12 October 2018 with no updates
31 Jul 2018 AA Micro company accounts made up to 31 October 2017
12 Oct 2017 CH01 Director's details changed for Mr Oliver Gordon Hughes on 10 October 2017
12 Oct 2017 CS01 Confirmation statement made on 12 October 2017 with no updates
12 Oct 2017 PSC02 Notification of Vigor Renewables Limited as a person with significant control on 11 October 2017
12 Oct 2017 PSC09 Withdrawal of a person with significant control statement on 12 October 2017
19 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
12 Oct 2016 CS01 Confirmation statement made on 12 October 2016 with updates
30 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
15 Oct 2015 AR01 Annual return made up to 12 October 2015 with full list of shareholders
Statement of capital on 2015-10-15
  • GBP 1
30 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
17 Oct 2014 AR01 Annual return made up to 12 October 2014 with full list of shareholders
Statement of capital on 2014-10-17
  • GBP 1
24 Jun 2014 CH01 Director's details changed for Mr Oliver Gordon Hughes on 16 June 2014
09 May 2014 AA Total exemption full accounts made up to 31 October 2013
22 Oct 2013 AR01 Annual return made up to 12 October 2013 with full list of shareholders
Statement of capital on 2013-10-22
  • GBP 1
16 Jul 2013 AA Total exemption full accounts made up to 31 October 2012
13 May 2013 AD01 Registered office address changed from 2Nd Floor Essel House 29 Foley Street London W1W 7TH on 13 May 2013