VYGAN LIMITED

Company Documents

DateDescription
24/05/2224 May 2022 First Gazette notice for voluntary strike-off

View Document

24/05/2224 May 2022 First Gazette notice for voluntary strike-off

View Document

17/05/2217 May 2022 Application to strike the company off the register

View Document

23/02/2223 February 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

19/04/2019 April 2020 CONFIRMATION STATEMENT MADE ON 06/04/20, NO UPDATES

View Document

08/08/198 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

27/05/1927 May 2019 CONFIRMATION STATEMENT MADE ON 06/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 06/04/18, NO UPDATES

View Document

12/06/1812 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

05/01/185 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

10/06/1710 June 2017 CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

19/01/1719 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

17/05/1617 May 2016 Annual return made up to 6 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

11/09/1511 September 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

21/07/1521 July 2015 Annual return made up to 6 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

23/09/1423 September 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

23/07/1423 July 2014 Annual return made up to 6 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

27/02/1427 February 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

09/05/139 May 2013 Annual return made up to 6 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

29/01/1329 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

01/06/121 June 2012 Annual return made up to 6 April 2012 with full list of shareholders

View Document

31/05/1231 May 2012 APPOINTMENT TERMINATED, DIRECTOR VYGANTAS PETRONIS

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

24/01/1224 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

06/07/116 July 2011 Annual return made up to 6 April 2011 with full list of shareholders

View Document

01/02/111 February 2011 DISS40 (DISS40(SOAD))

View Document

31/01/1131 January 2011 Annual return made up to 6 April 2010 with full list of shareholders

View Document

31/01/1131 January 2011 DIRECTOR APPOINTED MR. VYGANTAS PETRONIS

View Document

28/01/1128 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS GENVTE KATKEVICIENE / 03/10/2009

View Document

28/01/1128 January 2011 SECRETARY'S CHANGE OF PARTICULARS / MR PAULIUS VRUBLIAUSKAS / 03/10/2009

View Document

21/12/1021 December 2010 FIRST GAZETTE

View Document

07/07/107 July 2010 30/04/10 TOTAL EXEMPTION FULL

View Document

16/02/1016 February 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

15/07/0915 July 2009 DIRECTOR APPOINTED MRS GENVTE KATKEVICIENE

View Document

15/07/0915 July 2009 SECRETARY APPOINTED MR PAULIUS VRUBLIAUSKAS

View Document

10/07/0910 July 2009 RETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS

View Document

10/07/0910 July 2009 APPOINTMENT TERMINATED DIRECTOR VYGANTAS PETRONIS

View Document

10/07/0910 July 2009 APPOINTMENT TERMINATED SECRETARY GENVTE KATKEVICIENE

View Document

06/02/096 February 2009 REGISTERED OFFICE CHANGED ON 06/02/2009 FROM 9 WILLOW WALK LONDON N15 3DY

View Document

06/02/096 February 2009 LOCATION OF DEBENTURE REGISTER

View Document

06/02/096 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

06/02/096 February 2009 RETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS

View Document

27/10/0827 October 2008 30/04/08 TOTAL EXEMPTION FULL

View Document

26/03/0826 March 2008 30/04/07 TOTAL EXEMPTION FULL

View Document

06/03/086 March 2008 RETURN MADE UP TO 06/04/07; NO CHANGE OF MEMBERS

View Document

17/02/0717 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

20/06/0620 June 2006 RETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS

View Document

06/04/056 April 2005 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