VIGLEN TECHNOLOGY LIMITED

7 Handley Page Way, Colney 7 Handley Page Way, Colney, Hertfordshire, AL2 2DQ
StatusDISSOLVED
Company No.04495621
CategoryPrivate Limited Company
Incorporated25 Jul 2002
Age21 years, 9 months, 30 days
JurisdictionEngland Wales
Dissolution24 Apr 2018
Years6 years, 1 month

SUMMARY

VIGLEN TECHNOLOGY LIMITED is an dissolved private limited company with number 04495621. It was incorporated 21 years, 9 months, 30 days ago, on 25 July 2002 and it was dissolved 6 years, 1 month ago, on 24 April 2018. The company address is 7 Handley Page Way, Colney 7 Handley Page Way, Colney, Hertfordshire, AL2 2DQ.



Company Fillings

Gazette dissolved voluntary

Date: 24 Apr 2018

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 06 Feb 2018

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 24 Jan 2018

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jul 2017

Action Date: 25 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-25

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 26 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Legacy

Date: 26 Jun 2017

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/16

Documents

View document PDF

Legacy

Date: 26 Jun 2017

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/16

Documents

View document PDF

Legacy

Date: 26 Jun 2017

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/16

Documents

View document PDF

Legacy

Date: 15 Jun 2017

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/16

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jul 2016

Action Date: 25 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-25

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 11 May 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Legacy

Date: 11 May 2016

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/15

Documents

View document PDF

Legacy

Date: 11 May 2016

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/15

Documents

View document PDF

Legacy

Date: 11 May 2016

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/15

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jan 2016

Action Date: 31 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-12-31

Officer name: Bordan Tkachuk

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 22 Oct 2015

Action Date: 22 Oct 2015

Category: Capital

Type: SH19

Date: 2015-10-22

Capital : 10,000 GBP

Documents

View document PDF

Legacy

Date: 22 Oct 2015

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 05/10/15

Documents

View document PDF

Resolution

Date: 22 Oct 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jul 2015

Action Date: 25 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-25

Documents

View document PDF

Accounts with accounts type full

Date: 17 Mar 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Feb 2015

Action Date: 02 Feb 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 044956210002

Charge creation date: 2015-02-02

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Feb 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 044956210001

Documents

View document PDF

Change account reference date company current extended

Date: 28 Jul 2014

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

New date: 2014-12-31

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jul 2014

Action Date: 25 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-25

Documents

View document PDF

Accounts with accounts type group

Date: 11 Mar 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Mortgage create with deed with charge number

Date: 14 Feb 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 044956210001

Documents

View document PDF

Resolution

Date: 16 Jan 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 16 Jan 2014

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Auditors resignation company

Date: 07 Jan 2014

Category: Auditors

Type: AUD

Documents

View document PDF

Appoint person director company with name

Date: 03 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Leon Hemani

Documents

View document PDF

Appoint person director company with name

Date: 03 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sunil Jayantilal Madhani

Documents

View document PDF

Termination director company with name

Date: 02 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Claude Littner

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Aug 2013

Action Date: 25 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-25

Documents

View document PDF

Accounts with accounts type group

Date: 17 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Capital allotment shares

Date: 11 Jan 2013

Action Date: 18 Dec 2012

Category: Capital

Type: SH01

Date: 2012-12-18

Capital : 5,601,100 GBP

Documents

View document PDF

Memorandum articles

Date: 10 Jan 2013

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 10 Jan 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Aug 2012

Action Date: 25 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-25

Documents

View document PDF

Accounts with accounts type group

Date: 29 Mar 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Capital allotment shares

Date: 26 Jan 2012

Action Date: 23 Dec 2011

Category: Capital

Type: SH01

Date: 2011-12-23

Capital : 5,601,100 GBP

Documents

View document PDF

Memorandum articles

Date: 13 Jan 2012

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 13 Jan 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 08 Jan 2012

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 08 Jan 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Aug 2011

Action Date: 25 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-25

Documents

View document PDF

Accounts with accounts type group

Date: 23 Jun 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Aug 2010

Action Date: 25 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-25

Documents

View document PDF

Accounts with accounts type group

Date: 17 Jun 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Legacy

Date: 21 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 25/07/09; full list of members

Documents

View document PDF

Legacy

Date: 01 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed mr claude manuel littner

Documents

View document PDF

Legacy

Date: 01 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated director alan sugar

Documents

View document PDF

Accounts with accounts type group

Date: 12 Feb 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 05 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 25/07/08; full list of members

Documents

View document PDF

Accounts with accounts type group

Date: 03 Jul 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 03 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 25/07/07; full list of members

Documents

View document PDF

Accounts with accounts type group

Date: 20 Feb 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 22 Aug 2006

Category: Annual-return

Type: 363a

Description: Return made up to 25/07/06; full list of members

Documents

View document PDF

Accounts with accounts type group

Date: 24 Jan 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 04 Jan 2006

Category: Address

Type: 287

Description: Registered office changed on 04/01/06 from: viglen house alperton lane alperton middlesex HA0 1DX

Documents

View document PDF

Legacy

Date: 26 Jul 2005

Category: Annual-return

Type: 363a

Description: Return made up to 25/07/05; full list of members

Documents

View document PDF

Accounts with accounts type group

Date: 10 Jan 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 12 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 25/07/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jan 2004

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Legacy

Date: 21 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 25/07/03; full list of members

Documents

View document PDF

Certificate change of name company

Date: 22 Aug 2003

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed learning technology LIMITED\certificate issued on 22/08/03

Documents

View document PDF

Statement of affairs

Date: 14 Feb 2003

Category: Miscellaneous

Type: SA

Documents

View document PDF

Legacy

Date: 14 Feb 2003

Category: Capital

Type: 88(2)R

Description: Ad 11/12/02--------- £ si 5591000@1=5591000 £ ic 10000/5601000

Documents

View document PDF

Memorandum articles

Date: 22 Jan 2003

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Legacy

Date: 14 Jan 2003

Category: Capital

Type: 88(2)R

Description: Ad 11/12/02--------- £ si 7200@1=7200 £ ic 2800/10000

Documents

View document PDF

Legacy

Date: 14 Jan 2003

Category: Capital

Type: 123

Description: Nc inc already adjusted 11/12/02

Documents

View document PDF

Resolution

Date: 14 Jan 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 14 Jan 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 14 Jan 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 03 Jan 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Certificate change of name company

Date: 18 Dec 2002

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed willstar LIMITED\certificate issued on 18/12/02

Documents

View document PDF

Legacy

Date: 12 Dec 2002

Category: Capital

Type: 88(2)R

Description: Ad 29/11/02--------- £ si 1600@1=1600 £ ic 1200/2800

Documents

View document PDF

Resolution

Date: 06 Dec 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 03 Oct 2002

Category: Address

Type: 287

Description: Registered office changed on 03/10/02 from: hill house 1 little new street london EC4A 3TR

Documents

View document PDF

Legacy

Date: 01 Oct 2002

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/07/03 to 30/09/03

Documents

View document PDF

Legacy

Date: 24 Sep 2002

Category: Capital

Type: 88(2)R

Description: Ad 06/09/02--------- £ si 1198@1=1198 £ ic 2/1200

Documents

View document PDF

Legacy

Date: 23 Sep 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Sep 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Sep 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 23 Sep 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Sep 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Resolution

Date: 04 Sep 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 04 Sep 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 04 Sep 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 04 Sep 2002

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 04 Sep 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 04 Sep 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 04 Sep 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 04 Sep 2002

Category: Capital

Type: 123

Description: £ nc 1000/100000 22/08/02

Documents

View document PDF

Incorporation company

Date: 25 Jul 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANDREWS MEDIA LIMITED

THE OLD CHURCH,ST ALBANS,AL3 4DH

Number:08928741
Status:ACTIVE
Category:Private Limited Company

BRADLEY ELLIS LIMITED

DE HAINES DE HAINES,SAFFRON WALDEN,CB10 2RS

Number:11702255
Status:ACTIVE
Category:Private Limited Company

CENTRAL ZZ110 LIMITED

55 BAKER STREET,LONDON,W1U 7EU

Number:09427607
Status:LIQUIDATION
Category:Private Limited Company

GLANVILL CONTRACT FIXING LIMITED

UNITS 1-3 RIVERSIDE 2 BRUNEL INDUSTRIAL ESTATE,NEWTON ABBOT,TQ12 4DZ

Number:09020049
Status:ACTIVE
Category:Private Limited Company

SIGULER GUFF UK GP HOLDINGS LTD

45 PALL MALL,LONDON,SW1Y 5JG

Number:10256718
Status:ACTIVE
Category:Private Limited Company

TAX6 LLP

DEPT 1086 43 OWSTON ROAD,DONCASTER,DN6 8DA

Number:OC403791
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Limited Liability Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source