VIGOR WAVE LTD
Company Documents
| Date | Description |
|---|---|
| 11/11/2511 November 2025 New | Compulsory strike-off action has been suspended |
| 14/10/2514 October 2025 New | First Gazette notice for compulsory strike-off |
| 14/10/2514 October 2025 New | First Gazette notice for compulsory strike-off |
| 04/08/254 August 2025 | Register(s) moved to registered inspection location 280 East Park Road Leicester LE5 5AY |
| 04/08/254 August 2025 | Change of details for Mrs Farhin Suleman Mani as a person with significant control on 2025-07-29 |
| 04/08/254 August 2025 | Change of details for Mrs Farhin Suleman Mani as a person with significant control on 2025-07-29 |
| 01/08/251 August 2025 | Director's details changed for Mrs Farhin Suleman Mani on 2025-07-29 |
| 01/08/251 August 2025 | Register inspection address has been changed to 280 East Park Road Leicester LE5 5AY |
| 31/07/2531 July 2025 | Registered office address changed from Flat 15 Aris House 398-400 Lymington Road Highcliffe Christchurch Dorset BH23 5GD to 280 East Park Road Leicester LE5 5AY on 2025-07-31 |
| 31/07/2531 July 2025 | Termination of appointment of Davinder Nagra as a director on 2025-07-30 |
| 31/07/2531 July 2025 | Change of details for Mrs Farhin Suleman Mani as a person with significant control on 2025-07-29 |
| 31/07/2531 July 2025 | Registered office address changed from 28 Diseworth Street Leicester Leicestershire LE2 0DA United Kingdom to Flat 15 Aris House 398-400 Lymington Road Highcliffe Christchurch Dorset BH23 5GD on 2025-07-31 |
| 31/07/2531 July 2025 | Appointment of Mrs Davinder Nagra as a director on 2025-07-05 |
| 22/07/2522 July 2025 | Compulsory strike-off action has been discontinued |
| 22/07/2522 July 2025 | Compulsory strike-off action has been discontinued |
| 21/07/2521 July 2025 | Micro company accounts made up to 2024-07-31 |
| 24/06/2524 June 2025 | First Gazette notice for compulsory strike-off |
| 24/06/2524 June 2025 | First Gazette notice for compulsory strike-off |
| 06/08/246 August 2024 | Confirmation statement made on 2024-07-23 with no updates |
| 31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
| 25/07/2325 July 2023 | Change of details for Mrs Farhin Suleman Mani as a person with significant control on 2023-07-25 |
| 25/07/2325 July 2023 | Director's details changed for Mrs Farhin Suleman Mani on 2023-07-25 |
| 25/07/2325 July 2023 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 28 Diseworth Street Leicester Leicestershire LE2 0DA on 2023-07-25 |
| 24/07/2324 July 2023 | Incorporation |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company