VIGOR WAVE LTD

Company Documents

DateDescription
11/11/2511 November 2025 NewCompulsory strike-off action has been suspended

View Document

14/10/2514 October 2025 NewFirst Gazette notice for compulsory strike-off

View Document

14/10/2514 October 2025 NewFirst Gazette notice for compulsory strike-off

View Document

04/08/254 August 2025 Register(s) moved to registered inspection location 280 East Park Road Leicester LE5 5AY

View Document

04/08/254 August 2025 Change of details for Mrs Farhin Suleman Mani as a person with significant control on 2025-07-29

View Document

04/08/254 August 2025 Change of details for Mrs Farhin Suleman Mani as a person with significant control on 2025-07-29

View Document

01/08/251 August 2025 Director's details changed for Mrs Farhin Suleman Mani on 2025-07-29

View Document

01/08/251 August 2025 Register inspection address has been changed to 280 East Park Road Leicester LE5 5AY

View Document

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

View Document

31/07/2531 July 2025 Termination of appointment of Davinder Nagra as a director on 2025-07-30

View Document

31/07/2531 July 2025 Change of details for Mrs Farhin Suleman Mani as a person with significant control on 2025-07-29

View Document

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

View Document

31/07/2531 July 2025 Appointment of Mrs Davinder Nagra as a director on 2025-07-05

View Document

22/07/2522 July 2025 Compulsory strike-off action has been discontinued

View Document

22/07/2522 July 2025 Compulsory strike-off action has been discontinued

View Document

21/07/2521 July 2025 Micro company accounts made up to 2024-07-31

View Document

24/06/2524 June 2025 First Gazette notice for compulsory strike-off

View Document

24/06/2524 June 2025 First Gazette notice for compulsory strike-off

View Document

06/08/246 August 2024 Confirmation statement made on 2024-07-23 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

25/07/2325 July 2023 Change of details for Mrs Farhin Suleman Mani as a person with significant control on 2023-07-25

View Document

25/07/2325 July 2023 Director's details changed for Mrs Farhin Suleman Mani on 2023-07-25

View Document

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

View Document

24/07/2324 July 2023 Incorporation

View Document


More Company Information


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