VOGLE-GAPES LIMITED

Company Documents

DateDescription
30/06/2130 June 2021 Final Gazette dissolved following liquidation

View Document

30/06/2130 June 2021 Final Gazette dissolved following liquidation

View Document

20/02/1920 February 2019 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

20/02/1920 February 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

10/01/1910 January 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

09/01/199 January 2019 SPECIAL RESOLUTION TO WIND UP

View Document

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES

View Document

02/10/182 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY ARTHUR PAGE / 02/10/2018

View Document

02/10/182 October 2018 CESSATION OF BARRY ARTHUR PAGE AS A PSC

View Document

02/10/182 October 2018 CESSATION OF MARLENE JOAN PAGE AS A PSC

View Document

02/10/182 October 2018 PSC'S CHANGE OF PARTICULARS / MR BARRY ARTHUR PAGE / 02/10/2018

View Document

02/10/182 October 2018 PSC'S CHANGE OF PARTICULARS / MRS MARLENE JOAN PAGE / 02/10/2018

View Document

02/10/182 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VOGLE GAPES INVESTMENTS LIMITED

View Document

02/10/182 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARLENE JOAN PAGE / 02/10/2018

View Document

02/10/182 October 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS MARLENE JOAN PAGE / 02/10/2018

View Document

18/09/1818 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038595510004

View Document

18/09/1818 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038595510005

View Document

18/09/1818 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038595510003

View Document

18/09/1818 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

03/08/183 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

23/01/1823 January 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 01/10/17, NO UPDATES

View Document

07/08/177 August 2017 APPOINTMENT TERMINATED, DIRECTOR KENNETH HENDERSON

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

06/01/176 January 2017 AUDITOR'S RESIGNATION

View Document

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

17/05/1617 May 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15

View Document

11/01/1611 January 2016 PREVSHO FROM 30/09/2015 TO 30/06/2015

View Document

18/12/1518 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 038595510005

View Document

15/12/1515 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 038595510004

View Document

11/12/1511 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 038595510003

View Document

13/10/1513 October 2015 Annual return made up to 1 October 2015 with full list of shareholders

View Document

23/06/1523 June 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14

View Document

05/11/145 November 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document

14/07/1414 July 2014 APPOINTMENT TERMINATED, DIRECTOR NICOLAS PAGE

View Document

28/05/1428 May 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13

View Document

19/12/1319 December 2013 DIRECTOR APPOINTED MR RAJESH CHANDRA PARMAR

View Document

24/10/1324 October 2013 Annual return made up to 1 October 2013 with full list of shareholders

View Document

03/07/133 July 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

01/11/121 November 2012 SECTION 519

View Document

19/10/1219 October 2012 Annual return made up to 1 October 2012 with full list of shareholders

View Document

19/10/1219 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH JAMES HENDERSON / 10/01/2012

View Document

05/07/125 July 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/11

View Document

17/10/1117 October 2011 SAIL ADDRESS CHANGED FROM: C/O HOLYLAND & CO. 7 HIGH VIEW CLOSE LEICESTER LE4 9LJ UNITED KINGDOM

View Document

17/10/1117 October 2011 Annual return made up to 1 October 2011 with full list of shareholders

View Document

04/10/114 October 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/10

View Document

14/01/1114 January 2011 AUDITOR'S RESIGNATION

View Document

18/11/1018 November 2010 Annual return made up to 15 October 2010 with full list of shareholders

View Document

18/11/1018 November 2010 SAIL ADDRESS CREATED

View Document

01/07/101 July 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/09

View Document

19/12/0919 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH JAMES HENDERSON / 15/10/2009

View Document

19/12/0919 December 2009 Annual return made up to 15 October 2009 with full list of shareholders

View Document

19/12/0919 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARLENE JOAN PAGE / 15/10/2009

View Document

19/12/0919 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY ARTHUR PAGE / 15/10/2009

View Document

19/12/0919 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICOLAS BARRY PAGE / 15/10/2009

View Document

19/08/0919 August 2009 DIRECTOR APPOINTED BARRY ARTHUR PAGE

View Document

03/08/093 August 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/08

View Document

13/06/0913 June 2009 APPOINTMENT TERMINATED DIRECTOR JANE THOMPSON

View Document

06/11/086 November 2008 RETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS

View Document

02/05/082 May 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/07

View Document

05/12/075 December 2007 RETURN MADE UP TO 15/10/07; FULL LIST OF MEMBERS

View Document

29/04/0729 April 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

06/02/076 February 2007 RETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS

View Document

05/02/075 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/075 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/075 February 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/10/0619 October 2006 REGISTERED OFFICE CHANGED ON 19/10/06 FROM: WHITWICK BUSINESS PARK STENSON ROAD,WHITWICK COALVILLE LEICESTERSHIRE LE67 4JP

View Document

25/09/0625 September 2006 NEW DIRECTOR APPOINTED

View Document

13/04/0613 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

09/03/069 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/10/0519 October 2005 RETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS

View Document

18/02/0518 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

03/12/043 December 2004 DIRECTOR RESIGNED

View Document

22/10/0422 October 2004 RETURN MADE UP TO 15/10/04; FULL LIST OF MEMBERS

View Document

08/04/048 April 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/03

View Document

18/10/0318 October 2003 RETURN MADE UP TO 15/10/03; FULL LIST OF MEMBERS

View Document

07/07/037 July 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/02

View Document

08/11/028 November 2002 RETURN MADE UP TO 15/10/02; FULL LIST OF MEMBERS

View Document

10/08/0210 August 2002 DIRECTOR RESIGNED

View Document

07/03/027 March 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/01

View Document

14/11/0114 November 2001 RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS

View Document

02/11/012 November 2001 NEW DIRECTOR APPOINTED

View Document

01/03/011 March 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/00

View Document

07/11/007 November 2000 RETURN MADE UP TO 15/10/00; FULL LIST OF MEMBERS

View Document

10/10/0010 October 2000 ACC. REF. DATE SHORTENED FROM 31/10/00 TO 30/09/00

View Document

13/09/0013 September 2000 NEW DIRECTOR APPOINTED

View Document

21/01/0021 January 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/10/9922 October 1999 DIRECTOR RESIGNED

View Document

22/10/9922 October 1999 SECRETARY RESIGNED

View Document

22/10/9922 October 1999 NEW DIRECTOR APPOINTED

View Document

22/10/9922 October 1999 NEW DIRECTOR APPOINTED

View Document

22/10/9922 October 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/10/9922 October 1999 REGISTERED OFFICE CHANGED ON 22/10/99 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

15/10/9915 October 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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